Company NameYelrub Limited
Company StatusDissolved
Company Number00343197
CategoryPrivate Limited Company
Incorporation Date6 August 1938(85 years, 9 months ago)
Dissolution Date26 August 1997 (26 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIsdell Von August
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed01 September 1993(55 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 August 1997)
RoleCompany Director
Correspondence Address24 Phillipps Street
Somerton Park 5044
South Australia
Foreign
Secretary NameSuelan Trust Company Limited (Corporation)
StatusClosed
Appointed01 September 1993(55 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 August 1997)
Correspondence AddressPO Box 293 Haute Rive
Mont De La Roque
St Aubin
Jersey
Channel
Director NameKeith Frederick Bond
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleGeneral Manager
Correspondence Address7 Wentworth Drive
Crofton
Wakefield
West Yorkshire
WF4 1LH
Director NameRobert Allan Hood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleDivisional Executive
Correspondence AddressNew House Farm Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JS
Director NameHenry Warburton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleConsultant
Correspondence AddressThe Old Orchard
Quaker Brook Lane
Preston
Lancashire
PR5 0JA
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressGreen Meadows Station Road
Styal
Wilmslow
Cheshire
SK9 4JP
Secretary NameRoger Neil McMullan
NationalityBritish
StatusResigned
Appointed21 March 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address13 Threlkeld Road
Bolton
Lancashire
BL1 7DN
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(55 years, 1 month after company formation)
Appointment Duration1 week (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressHolland Fold
Off Long Lane
Heath Charnock, Chorley
Lancsire
PR6 9EF

Location

Registered Address188 Sutton Court Road
Chiswick
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 September 1996First Gazette notice for compulsory strike-off (1 page)
3 September 1996Strike-off action suspended (1 page)
28 July 1995Full accounts made up to 30 September 1993 (11 pages)
16 May 1995Return made up to 21/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1995Registered office changed on 27/03/95 from: 2-3 cursitor street chancery lane london EC4A 1NE (1 page)
7 September 1994Return made up to 21/03/94; full list of members (5 pages)