Company NameY.S. Fittings Limited
Company StatusDissolved
Company Number00856670
CategoryPrivate Limited Company
Incorporation Date12 August 1965(58 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameOlympic Boats Of London Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameChadwick Beecher-Moore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(25 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipley The Embankment
Putney
London
SW15 1LB
Director NameMatthew Lawrence Sharp
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(29 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 11 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37b West Hill
Putney
London
SW18 1RB
Director NameKim Richard Allen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fairway Drive
Burnham On Crouch
Essex
CM0 8PN
Director NameMr Tony Carlton Allen
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 October 2006)
RoleCompany Director
Correspondence Address1 Providence
Burnham On Crouch
Essex
CM0 8JU
Secretary NameMr Albert John Cable
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address147 Ardleigh Green Road
Hornchurch
Essex
RM11 2LF
Secretary NameKim Richard Allen
NationalityBritish
StatusResigned
Appointed08 November 1994(29 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fairway Drive
Burnham On Crouch
Essex
CM0 8PN

Location

Registered AddressRipley
The Embankment
Putney London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£93,378
Current Liabilities£207,683

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 March 2009Return made up to 19/05/08; full list of members (3 pages)
18 March 2009Return made up to 19/05/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
18 October 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Return made up to 19/05/07; no change of members (7 pages)
6 September 2007Full accounts made up to 31 October 2006 (12 pages)
6 September 2007Full accounts made up to 31 October 2006 (12 pages)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned;director resigned (1 page)
18 August 2006Full accounts made up to 31 October 2005 (12 pages)
18 August 2006Full accounts made up to 31 October 2005 (12 pages)
12 June 2006Return made up to 19/05/06; full list of members (8 pages)
12 June 2006Return made up to 19/05/06; full list of members (8 pages)
7 September 2005Full accounts made up to 31 October 2004 (12 pages)
7 September 2005Full accounts made up to 31 October 2004 (12 pages)
26 May 2005Return made up to 19/05/05; full list of members (6 pages)
26 May 2005Return made up to 19/05/05; full list of members (6 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
19 May 2004Return made up to 12/05/04; full list of members (8 pages)
19 May 2004Return made up to 12/05/04; full list of members (8 pages)
7 September 2003Full accounts made up to 31 October 2002 (12 pages)
7 September 2003Full accounts made up to 31 October 2002 (12 pages)
29 May 2003Return made up to 19/05/03; full list of members (8 pages)
29 May 2003Return made up to 19/05/03; full list of members (8 pages)
30 May 2002Full accounts made up to 31 October 2001 (11 pages)
30 May 2002Full accounts made up to 31 October 2001 (11 pages)
24 May 2002Return made up to 19/05/02; full list of members (8 pages)
24 May 2002Return made up to 19/05/02; full list of members (8 pages)
7 August 2001Return made up to 19/05/01; full list of members (7 pages)
7 August 2001Return made up to 19/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
24 July 2001Full accounts made up to 31 October 2000 (11 pages)
24 July 2001Full accounts made up to 31 October 2000 (11 pages)
30 August 2000Full accounts made up to 31 October 1999 (11 pages)
30 August 2000Full accounts made up to 31 October 1999 (11 pages)
2 June 2000Return made up to 19/05/00; full list of members (7 pages)
2 June 2000Return made up to 19/05/00; full list of members (7 pages)
14 July 1999Return made up to 19/05/99; full list of members (7 pages)
14 July 1999Return made up to 19/05/99; full list of members (7 pages)
11 June 1999Full accounts made up to 31 October 1998 (9 pages)
11 June 1999Full accounts made up to 31 October 1998 (9 pages)
26 October 1998Registered office changed on 26/10/98 from: the embankment putney london SW16 1LB (1 page)
26 October 1998Registered office changed on 26/10/98 from: the embankment putney london SW16 1LB (1 page)
2 September 1998Full accounts made up to 31 October 1997 (9 pages)
2 September 1998Full accounts made up to 31 October 1997 (9 pages)
4 June 1998Return made up to 19/05/98; full list of members (7 pages)
4 June 1998Return made up to 19/05/98; full list of members (7 pages)
4 September 1997Return made up to 19/05/97; full list of members (7 pages)
4 September 1997Return made up to 19/05/97; full list of members (7 pages)
13 July 1997Full accounts made up to 31 October 1996 (10 pages)
13 July 1997Full accounts made up to 31 October 1996 (10 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Return made up to 19/05/96; full list of members (9 pages)
11 September 1996Return made up to 19/05/96; full list of members (9 pages)
29 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
29 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
7 August 1995Return made up to 19/05/95; full list of members (14 pages)
7 August 1995Return made up to 19/05/95; full list of members (7 pages)
5 July 1995Full accounts made up to 31 August 1994 (9 pages)
5 July 1995Full accounts made up to 31 August 1994 (9 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (3 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (3 pages)
5 August 1965Memorandum and Articles of Association (10 pages)
5 August 1965Memorandum and Articles of Association (10 pages)