Company NameYHA Adventure Shops Plc
Company StatusDissolved
Company Number00908471
CategoryPublic Limited Company
Incorporation Date14 June 1967(56 years, 11 months ago)
Dissolution Date23 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Surinderpal Singh Chana
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(24 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 23 October 2010)
RoleManaging Director
Correspondence Address7 Newton Road
West Purley
Surrey
CR8 3DN
Director NameMr Garry Robert Haydon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(24 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 23 October 2010)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Snows Ride
Windlesham
Surrey
GU20 6PF
Director NameMr Lothar Schmitz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed09 December 1993(26 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 23 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cecil Road
Cheam
Sutton
Surrey
SM1 2DL
Secretary NameGregory John Pickers
NationalityBritish
StatusClosed
Appointed09 October 2000(33 years, 4 months after company formation)
Appointment Duration10 years (closed 23 October 2010)
RoleCompany Director
Correspondence AddressWhitecroft Village Way
Little Chalfont
Amersham
Buckinghamshire
HP7 9PX
Director NameMr Robin Charles Cooke
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 August 1993)
RoleBuying Director
Correspondence Address36 Heath Road
St Leonards
Ringwood
Hampshire
BH24 2PY
Director NameMr Iain James Lambie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1993)
RoleOperation Director
Correspondence Address11 Hyde Avenue
Potters Bar
Hertfordshire
EN6 2PU
Director NameMr Harry Best Livingstone
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleSecretary
Correspondence AddressManor Cottage 21 North Street
Beaminster
Dorset
DT8 3DZ
Secretary NameMr Harry Best Livingstone
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressManor Cottage 21 North Street
Beaminster
Dorset
DT8 3DZ
Director NameAnthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Secretary NameRichard Michael Wilman
NationalityBritish
StatusResigned
Appointed01 January 1997(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address65 Farndale Crescent
Greenford
Middlesex
UB6 9LW

Location

Registered Address19 High Street
Staines
Middx
TW18 4QY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£10,190,000
Gross Profit-£296,000
Net Worth£827,000
Current Liabilities£5,298,000

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Return of final meeting of creditors (1 page)
23 July 2010Notice of final account prior to dissolution (1 page)
20 May 2004Administrator's abstract of receipts and payments (2 pages)
20 May 2004Administrator's abstract of receipts and payments (2 pages)
24 March 2004Administrator's abstract of receipts and payments (2 pages)
24 March 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Notice of discharge of Administration Order (3 pages)
3 March 2004Notice of discharge of Administration Order (3 pages)
27 February 2004Appointment of a liquidator (1 page)
27 February 2004Appointment of a liquidator (1 page)
24 February 2004Order of court to wind up (2 pages)
24 February 2004Order of court to wind up (2 pages)
7 October 2003Administrator's abstract of receipts and payments (3 pages)
7 October 2003Administrator's abstract of receipts and payments (3 pages)
11 June 2003Notice of result of meeting of creditors (3 pages)
11 June 2003Notice of result of meeting of creditors (3 pages)
13 March 2003Notice of Administration Order (1 page)
13 March 2003Administration Order (4 pages)
13 March 2003Administration Order (4 pages)
13 March 2003Notice of Administration Order (1 page)
12 September 2002Return made up to 01/08/02; full list of members (7 pages)
12 September 2002Return made up to 01/08/02; full list of members (7 pages)
10 September 2002Full accounts made up to 28 February 2002 (15 pages)
10 September 2002Full accounts made up to 28 February 2002 (15 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Full accounts made up to 28 February 2001 (16 pages)
1 October 2001Full accounts made up to 28 February 2001 (16 pages)
16 August 2001Return made up to 01/08/01; full list of members (7 pages)
16 August 2001Secretary's particulars changed (1 page)
16 August 2001Secretary's particulars changed (1 page)
16 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
18 October 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 01/08/00; full list of members (7 pages)
18 October 2000Secretary's particulars changed (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Secretary resigned (1 page)
28 September 2000Full accounts made up to 28 February 2000 (15 pages)
28 September 2000Full accounts made up to 28 February 2000 (15 pages)
15 September 1999Return made up to 01/08/99; no change of members (4 pages)
15 September 1999Return made up to 01/08/99; no change of members (4 pages)
23 August 1999Full accounts made up to 28 February 1999 (15 pages)
23 August 1999Full accounts made up to 28 February 1999 (15 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
29 September 1998Full accounts made up to 28 February 1998 (15 pages)
29 September 1998Full accounts made up to 28 February 1998 (15 pages)
26 August 1998Return made up to 01/08/98; no change of members (6 pages)
26 August 1998Return made up to 01/08/98; no change of members (6 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Full accounts made up to 28 February 1997 (15 pages)
30 September 1997Full accounts made up to 28 February 1997 (15 pages)
8 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997Return made up to 01/08/97; full list of members (6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned;director resigned (1 page)
9 January 1997Secretary resigned;director resigned (1 page)
29 September 1996Full accounts made up to 29 February 1996 (14 pages)
29 September 1996Full accounts made up to 29 February 1996 (14 pages)
27 August 1996Return made up to 01/08/96; no change of members (6 pages)
27 August 1996Return made up to 01/08/96; no change of members (6 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
29 September 1995Full accounts made up to 28 February 1995 (16 pages)
29 September 1995Full accounts made up to 28 February 1995 (16 pages)
27 July 1995Return made up to 01/08/95; no change of members (6 pages)
27 July 1995Return made up to 01/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (381 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
3 August 1994Return made up to 01/08/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 August 1994Return made up to 01/08/94; full list of members (7 pages)
19 January 1994Memorandum and Articles of Association (81 pages)
19 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(81 pages)
19 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(81 pages)
19 January 1994Memorandum and Articles of Association (81 pages)
7 July 1989Certificate of re-registration from Private to Public Limited Company (1 page)
7 July 1989Certificate of re-registration from Private to Public Limited Company (1 page)
7 July 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 July 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 June 1989Declaration on reregistration from private to PLC (1 page)
29 June 1989Declaration on reregistration from private to PLC (1 page)
14 June 1967Certificate of incorporation (1 page)
14 June 1967Certificate of incorporation (1 page)