Company NameYarrow Limited
DirectorsStuart Edward Curl and James Terrence John Loughrey
Company StatusDissolved
Company Number00121699
CategoryPrivate Limited Company
Incorporation Date30 April 1912(112 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(91 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(91 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusCurrent
Appointed29 January 2004(91 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(80 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NamePeter Graham Whorton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(80 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 June 1993)
RoleCompany Director
Correspondence AddressThe Pavilion
Harborough Blakedown
Kidderminster
Worcestershire
Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(80 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(80 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Director NameRobin Edward Hyde
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(80 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 1993)
RoleTechnical Director
Correspondence Address4 Finford Croft
Balsall Common
Coventry
West Midlands
CV7 7QD
Director NameMichael Hawthorne
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(80 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressRacecourse House
Racecourse Lane
Stourbridge
West Midlands
DY8 2RJ
Director NameWilliam Harry Fryer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(80 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 June 1994)
RoleChartered Engineer
Correspondence Address9 Glenheadon Rise
Leatherhead
Surrey
KT22 8QT
Secretary NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(80 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 June 1993)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameCheryl Jane Hampton-Coutts
NationalityBritish
StatusResigned
Appointed12 June 1993(81 years, 2 months after company formation)
Appointment Duration2 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed08 November 1993(81 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed01 January 1996(83 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(87 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2001)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(87 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(88 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(89 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(89 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(89 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(89 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChatered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warbuton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(89 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(91 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,962

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2005Dissolved (1 page)
9 September 2005Director resigned (1 page)
28 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New director appointed (3 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2002Declaration of solvency (3 pages)
4 March 2002Appointment of a voluntary liquidator (1 page)
28 February 2002Location of register of members (1 page)
28 February 2002Location of debenture register (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (1 page)
20 February 2002Director resigned (1 page)
23 October 2001Return made up to 10/07/01; full list of members (7 pages)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
3 August 2000Return made up to 12/06/00; no change of members (7 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 July 1999Return made up to 23/06/99; full list of members (7 pages)
3 June 1999New secretary appointed (2 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 April 1999Director's particulars changed (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 June 1998Return made up to 12/06/98; full list of members (8 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 July 1997Return made up to 12/06/97; no change of members (7 pages)
6 August 1996Return made up to 12/06/96; full list of members (8 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 June 1996Registered office changed on 14/06/96 from: 14 james street london WC28 8BT (1 page)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1995Return made up to 12/06/95; full list of members (16 pages)
21 October 1991Company name changed\certificate issued on 21/10/91 (2 pages)
5 February 1975Memorandum and Articles of Association (7 pages)
13 April 1912Certificate of incorporation (1 page)