Company NameYTK Solutions Limited
Company StatusDissolved
Company Number00907752
CategoryPrivate Limited Company
Incorporation Date6 June 1967(56 years, 11 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameLombard Group Computer Services Limited

Business Activity

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

Directors

Director NameMr Rajan Kapoor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(33 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 22 January 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address12 Sylvan Gardens
Surbiton
Surrey
KT6 6PP
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(40 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2013)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameMiss Carolyn Jean Down
StatusClosed
Appointed01 August 2008(41 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(43 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 22 January 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(45 years, 2 months after company formation)
Appointment Duration6 months (closed 22 January 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(25 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(25 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMr Richard George Crotty
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(25 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address34 St Johns Road
Farnham
Surrey
GU9 8NU
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed03 October 1992(25 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed30 March 1993(25 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(29 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 1997)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(29 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 1997)
RoleAcountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMr Robin Stewart Legg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2000)
RoleBank Executive
Correspondence AddressWinton
Birch Close
Haywards Heath
West Sussex
RH17 7ST
Director NameMr Keith Robert Valentine
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1997(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWychwood
Fortyfoot Road
Leatherhead
Surrey
KT22 8RN
Director NameJeremy Bruce Greenhalgh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(32 years after company formation)
Appointment Duration10 months (resigned 31 March 2000)
RoleSenior Executive
Correspondence Address2 Gresley Close
Colchester
Essex
CO4 5WF
Director NameMr James Stanley Mann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(32 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2000)
RoleDir Of Group Operations
Country of ResidenceEngland
Correspondence Address5 Fairways
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AL
Director NameMr William Kenneth Enderby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Wood Bank Lane
Hildenborough
Kent
TN11 8NR
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed05 December 2000(33 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(36 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntionette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2003(36 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(36 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(36 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(38 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(40 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(43 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1National Westminster Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,007
Net Worth£39,893
Cash£40,159
Current Liabilities£434

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (4 pages)
27 September 2012Application to strike the company off the register (4 pages)
25 July 2012Appointment of Ms Sally Jane Sutherland as a director on 24 July 2012 (2 pages)
25 July 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
24 July 2012Termination of appointment of James Anthony Jackson as a director on 24 July 2012 (1 page)
24 July 2012Termination of appointment of James Jackson as a director (1 page)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(6 pages)
17 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
17 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
23 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
23 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of a director (1 page)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Termination of appointment of a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
24 December 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 December 2008 (18 pages)
2 July 2009Full accounts made up to 31 December 2008 (18 pages)
12 March 2009Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
29 October 2008Return made up to 01/10/08; full list of members (4 pages)
29 October 2008Return made up to 01/10/08; full list of members (4 pages)
5 August 2008Secretary appointed miss carolyn jean whittaker (1 page)
5 August 2008Secretary appointed miss carolyn jean whittaker (1 page)
4 August 2008Appointment Terminated Secretary marcos castro (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
8 July 2008Full accounts made up to 31 December 2007 (19 pages)
8 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Appointment Terminated Director angela cunningham (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Appointment Terminated Director richard hopkins (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
27 October 2007Return made up to 01/10/07; full list of members (6 pages)
27 October 2007Return made up to 01/10/07; full list of members (6 pages)
27 October 2007Director's particulars changed (1 page)
27 October 2007Director's particulars changed (1 page)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (6 pages)
3 November 2006Return made up to 01/10/06; full list of members (6 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
30 June 2006Full accounts made up to 31 December 2005 (17 pages)
30 June 2006Full accounts made up to 31 December 2005 (17 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2004Return made up to 01/10/04; full list of members (6 pages)
31 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 September 2004Full accounts made up to 31 December 2003 (12 pages)
8 September 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (4 pages)
8 May 2004New secretary appointed (4 pages)
30 October 2003Return made up to 01/10/03; full list of members (6 pages)
30 October 2003Return made up to 01/10/03; full list of members (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
7 July 2003Full accounts made up to 31 December 2002 (12 pages)
7 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Registered office changed on 22/05/03 from: 3 princess way redhill surrey RH1 1NP (1 page)
22 May 2003Registered office changed on 22/05/03 from: 3 princess way redhill surrey RH1 1NP (1 page)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
24 September 2002Full accounts made up to 31 December 2001 (11 pages)
24 September 2002Full accounts made up to 31 December 2001 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Return made up to 03/10/01; full list of members (5 pages)
17 October 2001Return made up to 03/10/01; full list of members (5 pages)
23 May 2001Auditor's resignation (1 page)
23 May 2001Auditor's resignation (1 page)
23 May 2001Auditor's resignation (1 page)
23 May 2001Auditor's resignation (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Return made up to 03/10/00; full list of members (5 pages)
25 October 2000Return made up to 03/10/00; full list of members (5 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
10 April 2000New director appointed (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (3 pages)
10 April 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1999Return made up to 03/10/99; full list of members (5 pages)
13 October 1999Registered office changed on 13/10/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page)
13 October 1999Return made up to 03/10/99; full list of members (5 pages)
13 October 1999Registered office changed on 13/10/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Return made up to 03/10/98; full list of members (6 pages)
13 October 1998Return made up to 03/10/98; full list of members (6 pages)
22 October 1997Return made up to 03/10/97; full list of members (5 pages)
22 October 1997Return made up to 03/10/97; full list of members (5 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 September 1997Accounts made up to 31 December 1996 (3 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
8 July 1997New director appointed (1 page)
8 July 1997New director appointed (1 page)
24 June 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 June 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
5 June 1997Memorandum and Articles of Association (18 pages)
5 June 1997Memorandum and Articles of Association (18 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 May 1997Company name changed lombard group computer services LIMITED\certificate issued on 12/05/97 (2 pages)
12 May 1997Company name changed lombard group computer services LIMITED\certificate issued on 12/05/97 (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
4 November 1996Return made up to 03/10/96; full list of members (7 pages)
4 November 1996Return made up to 03/10/96; full list of members (7 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
15 May 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
15 May 1996Accounts made up to 30 September 1995 (3 pages)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
17 October 1995Return made up to 03/10/95; full list of members (6 pages)
17 October 1995Return made up to 03/10/95; full list of members (12 pages)
11 September 1995Director's particulars changed (6 pages)
11 September 1995Director's particulars changed (3 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (3 pages)
22 June 1995Accounts made up to 30 September 1994 (3 pages)
22 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)