Company NameYearnminster Limited
Company StatusDissolved
Company Number01533261
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 5 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameRosalinda Rapacioli
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(10 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Secretary NameRenzo Rapacioli
NationalityBritish
StatusClosed
Appointed02 May 1991(10 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameMr Guilio Molina
Date of BirthMarch 1942 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed26 May 1995(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 06 September 2005)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address188 Beulah Hill
London
Se19
Director NameRenzo Rapacioli
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameGiuseppe Zanelli
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 1999)
RoleRestaurant Manager
Correspondence Address35 Swinton Street
London
Wc1

Location

Registered Address353 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£353,779
Current Liabilities£353,779

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
28 May 2004Return made up to 31/05/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 August 2003 (9 pages)
30 August 2003Return made up to 31/05/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 August 2002 (9 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 March 2002Full accounts made up to 31 August 2001 (9 pages)
23 July 2001Return made up to 31/05/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 August 2000 (12 pages)
27 June 2000Full accounts made up to 31 August 1999 (14 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 May 2000Registered office changed on 22/05/00 from: 2 wesley street london wim 7PT (1 page)
2 November 1999Full accounts made up to 31 August 1998 (12 pages)
9 August 1999Return made up to 31/05/99; full list of members (8 pages)
2 April 1999Director resigned (1 page)
17 September 1998Return made up to 31/05/98; full list of members (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 October 1996New director appointed (2 pages)
14 June 1996Full accounts made up to 31 August 1995 (14 pages)
6 June 1996Return made up to 31/05/96; no change of members (6 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
31 August 1995New director appointed (2 pages)
28 July 1995Return made up to 31/05/95; full list of members (10 pages)
28 July 1995New director appointed (2 pages)
4 July 1995Ad 31/05/95--------- £ si 355@1=355 £ ic 125/480 (2 pages)