Company NameYorse No. 5 Limited
Company StatusDissolved
Company Number01308570
CategoryPrivate Limited Company
Incorporation Date14 April 1977(46 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed01 June 1992(15 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 11 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(19 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 11 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(28 years, 9 months after company formation)
Appointment Duration5 years (closed 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(15 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameMr David Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(15 years after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fort Road
Guildford
Surrey
GU1 3TE
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed14 April 1992(15 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NamePaul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1994)
RoleSolicitor
Correspondence Address73 Speldhurst Road
Chiswick
London
W4 1BY
Director NameSimon Hartley Pascoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 November 1994)
RoleCompany Director
Correspondence Address6 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameMr Christoph Paul Sander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(17 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(20 years after company formation)
Appointment Duration2 years (resigned 01 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Strawberry Hill Road
Twickenham
Middlesex
TW1 4QB
Director NameDavid Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(22 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 2006)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Director NameJames Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 1999)
RoleCompany Director
Correspondence Address34 Bramfield Road
London
SW11 6RB

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
20 September 2010Application to strike the company off the register (3 pages)
20 September 2010Application to strike the company off the register (3 pages)
25 May 2010Memorandum and Articles of Association (12 pages)
25 May 2010Memorandum and Articles of Association (12 pages)
17 May 2010Change of name notice (2 pages)
17 May 2010Change of name notice (2 pages)
17 May 2010Company name changed bunzl outsourcing services LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
17 May 2010Company name changed bunzl outsourcing services LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(1 page)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(1 page)
30 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(5 pages)
30 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(5 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts made up to 31 December 2008 (2 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
27 October 2008Director appointed paul nicholas hussey (3 pages)
27 October 2008Director appointed paul nicholas hussey (3 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 May 2008Accounts made up to 31 December 2007 (2 pages)
22 April 2008Return made up to 14/04/08; full list of members (4 pages)
22 April 2008Return made up to 14/04/08; full list of members (4 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
7 August 2007Accounts made up to 31 December 2006 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 April 2007Return made up to 14/04/07; full list of members (3 pages)
23 April 2007Return made up to 14/04/07; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
22 April 2005Return made up to 14/04/05; full list of members (3 pages)
22 April 2005Return made up to 14/04/05; full list of members (3 pages)
5 February 2005Accounts made up to 31 December 2004 (2 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
4 June 2004Return made up to 14/04/04; no change of members (4 pages)
4 June 2004Return made up to 14/04/04; no change of members (4 pages)
6 April 2004Accounts made up to 31 December 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 April 2003Return made up to 14/04/03; full list of members (5 pages)
23 April 2003Return made up to 14/04/03; full list of members (5 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 April 2003Accounts made up to 31 December 2002 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 June 2002Accounts made up to 31 December 2001 (2 pages)
7 May 2002Return made up to 14/04/02; no change of members (4 pages)
7 May 2002Return made up to 14/04/02; no change of members (4 pages)
5 June 2001Registered office changed on 05/06/01 from: 110 park street london W1Y 3RB (1 page)
5 June 2001Registered office changed on 05/06/01 from: 110 park street london W1Y 3RB (1 page)
30 April 2001Return made up to 14/04/01; no change of members (4 pages)
30 April 2001Return made up to 14/04/01; no change of members (4 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 April 2001Accounts made up to 31 December 2000 (2 pages)
22 February 2001Company name changed bunzl disposables europe LIMITED\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed bunzl disposables europe LIMITED\certificate issued on 22/02/01 (2 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
31 May 2000Accounts made up to 31 December 1999 (4 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 May 2000Return made up to 14/04/00; full list of members (7 pages)
15 May 2000Return made up to 14/04/00; full list of members (7 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 August 1999Accounts made up to 31 December 1998 (4 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
9 May 1999Return made up to 14/04/99; no change of members (6 pages)
9 May 1999Return made up to 14/04/99; no change of members (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
10 May 1998Return made up to 14/04/98; no change of members (6 pages)
10 May 1998Return made up to 14/04/98; no change of members (6 pages)
20 March 1998Accounts made up to 31 December 1997 (4 pages)
20 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 January 1998Secretary's particulars changed (1 page)
11 January 1998Secretary's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
6 May 1997Return made up to 14/04/97; full list of members (7 pages)
6 May 1997Return made up to 14/04/97; full list of members (7 pages)
21 March 1997Accounts made up to 31 December 1996 (4 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 May 1996Return made up to 14/04/96; full list of members (8 pages)
8 May 1996Return made up to 14/04/96; full list of members (8 pages)
12 March 1996Accounts made up to 31 December 1995 (4 pages)
12 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
19 September 1995Accounts made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 14/04/95; full list of members (12 pages)
10 May 1995Return made up to 14/04/95; full list of members (6 pages)
21 February 1995Memorandum and Articles of Association (12 pages)
21 February 1995Memorandum and Articles of Association (12 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)