Company NameYellowlight Limited
Company StatusDissolved
Company Number00674359
CategoryPrivate Limited Company
Incorporation Date7 November 1960(63 years, 6 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameMarshall & Parsons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NamePeter John Haine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(39 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 10 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKnocklofty
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Secretary NameLindsay May Haine
NationalitySouth African
StatusClosed
Appointed20 April 2000(39 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 10 July 2012)
RoleCompany Director
Correspondence AddressKnocklofty
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameWilliam Edward Parsons
NationalityBritish
StatusResigned
Appointed07 November 1960(same day as company formation)
RoleCompany Director
Correspondence Address451 Rayleigh Road
Thundersley
Essex
SS7 3ST
Director NameHazel Parsons
NationalityBritish
StatusResigned
Appointed02 December 1983(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address451 Rayleigh Road
Thundersley
Essex
SS7 3ST
Director NameJohn Kenneth Ross Munro
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed09 March 1991(30 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2000)
RoleCompany Director
Correspondence Address22 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameSally Ann Munro
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed09 March 1991(30 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Sevenoaks
Kent
TN13 3AE
Secretary NameSally Ann Munro
NationalityIrish
StatusResigned
Appointed09 March 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Sevenoaks
Kent
TN13 3AE
Secretary NamePeter John Haine
NationalityBritish
StatusResigned
Appointed29 July 1999(38 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnocklofty
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY

Location

Registered Address3rd Floor Chancery House
Saint Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ancatown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 1
(4 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 1
(4 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 1
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 11,062
(4 pages)
1 March 2011Solvency statement dated 22/02/11 (1 page)
1 March 2011Statement by Directors (1 page)
1 March 2011Statement by directors (1 page)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 March 2011Solvency Statement dated 22/02/11 (1 page)
1 March 2011Resolutions
  • RES14 ‐ Bonus isue 1062 ord @ £1 each 22/02/2011
(1 page)
1 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 11,062
(4 pages)
1 March 2011Resolutions
  • RES14 ‐ Bonus isue 1062 ord @ £1 each 22/02/2011
(1 page)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Company name changed marshall & parsons LIMITED\certificate issued on 19/04/10
  • CONNOT ‐ Change of name notice
(2 pages)
19 April 2010Company name changed marshall & parsons LIMITED\certificate issued on 19/04/10
  • CONNOT ‐
(2 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
17 March 2010Change of name notice (2 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
17 March 2010Change of name notice (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Registered office changed on 09/04/2009 from 137/143 high street sutton surrey SM1 1JH (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 137/143 high street sutton surrey SM1 1JH (2 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 23/02/08; full list of members (3 pages)
2 May 2008Return made up to 23/02/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 January 2008Accounts made up to 31 March 2007 (3 pages)
30 March 2007Return made up to 23/02/07; full list of members (6 pages)
30 March 2007Return made up to 23/02/07; full list of members (6 pages)
29 August 2006Accounts made up to 31 March 2006 (3 pages)
29 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 March 2006Return made up to 23/02/06; full list of members (6 pages)
8 March 2006Return made up to 23/02/06; full list of members (6 pages)
26 January 2006Accounts made up to 31 March 2005 (3 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 April 2005Return made up to 23/02/05; full list of members (6 pages)
21 April 2005Return made up to 23/02/05; full list of members (6 pages)
17 November 2004Accounts made up to 31 March 2004 (3 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 March 2004Return made up to 23/02/04; full list of members (6 pages)
22 March 2004Return made up to 23/02/04; full list of members (6 pages)
19 November 2003Accounts made up to 31 March 2003 (3 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 April 2003Return made up to 07/03/03; full list of members (6 pages)
4 April 2003Return made up to 07/03/03; full list of members (6 pages)
15 January 2003Accounts made up to 31 March 2002 (3 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 April 2002Return made up to 22/03/02; full list of members (6 pages)
9 April 2002Return made up to 22/03/02; full list of members (6 pages)
27 December 2001Accounts made up to 31 March 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 May 2001Return made up to 29/03/01; full list of members (6 pages)
2 May 2001Return made up to 29/03/01; full list of members (6 pages)
17 January 2001Accounts made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 April 2000Return made up to 29/03/00; full list of members (6 pages)
18 April 2000Return made up to 29/03/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 December 1999Accounts made up to 31 March 1999 (3 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
25 May 1999Return made up to 29/03/99; no change of members (5 pages)
25 May 1999Return made up to 29/03/99; no change of members (5 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 December 1998Accounts made up to 31 March 1998 (3 pages)
5 May 1998Return made up to 29/03/98; no change of members (6 pages)
5 May 1998Return made up to 29/03/98; no change of members (6 pages)
5 December 1997Accounts made up to 31 March 1997 (3 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 April 1997Return made up to 29/03/97; full list of members (7 pages)
17 April 1997Return made up to 29/03/97; full list of members (7 pages)
11 December 1996Accounts made up to 31 March 1996 (3 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 May 1996Return made up to 29/03/96; no change of members (5 pages)
21 May 1996Return made up to 29/03/96; no change of members (5 pages)
14 August 1995Full accounts made up to 31 March 1995 (9 pages)
14 August 1995Full accounts made up to 31 March 1995 (9 pages)
18 April 1995Return made up to 29/03/95; no change of members (4 pages)
18 April 1995Return made up to 29/03/95; no change of members (4 pages)
29 March 1995Particulars of mortgage/charge (5 pages)
29 March 1995Particulars of mortgage/charge (5 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)