Company NameYH (Predecessors) Limited
Company StatusDissolved
Company Number00795205
CategoryPrivate Limited Company
Incorporation Date9 March 1964(60 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameYonder Hill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed26 March 1997(33 years after company formation)
Appointment Duration9 years, 10 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(39 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(39 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NamePeter John Adams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(26 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 1997)
RoleAccountant/Manager
Correspondence Address5 Halcombe Estate
Chard
Somerset
TA20 2DS
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(26 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 1999)
RoleCompany Chairman
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameJohn Brownhill
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(26 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1996)
RoleManaging Director
Correspondence AddressTree Tops
Montacute Road Stoke-Sub-Hamdon
Yeovil
Somerset
TA14 6UQ
Secretary NamePeter John Adams
NationalityBritish
StatusResigned
Appointed28 December 1990(26 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address5 Halcombe Estate
Chard
Somerset
TA20 2DS
Director NameMichael George Adamson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleCompany Chairman
Correspondence AddressWoodbury
Cheniston Grove
Maidenhead
Berkshire
SL6 4LN
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 1997)
RoleFinancial Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameMr Ian Reginald Martin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(31 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1996)
RoleCompany Director
Correspondence Address20 Bakers Close
Bishops Hull
Taunton
Somerset
TA1 5HD
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(33 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed15 November 2001(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed15 November 2001(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£709,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
22 February 2006Return made up to 29/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 February 2005Return made up to 29/12/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 March 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
20 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 April 2001Full accounts made up to 30 June 2000 (5 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 April 2000Full accounts made up to 30 June 1999 (8 pages)
23 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 1999Particulars of mortgage/charge (14 pages)
7 January 1999Return made up to 29/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1999Full accounts made up to 30 June 1998 (12 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
26 August 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 30 June 1997 (14 pages)
16 January 1998Return made up to 29/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (16 pages)
15 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: yonder hill chard junction chard somerset TA20 4QR (1 page)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997New director appointed (1 page)
27 March 1997Company name changed yonder hill LIMITED\certificate issued on 27/03/97 (2 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 April 1995Full accounts made up to 30 June 1994 (15 pages)