Company NameYardburn UK Limited
Company StatusDissolved
Company Number01630161
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)
Previous NameQubit UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Arnold
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 05 May 1998)
RoleBusinessman
Correspondence AddressWestbrook Hall
Broadbridge Heath
Horsham
West Sussex
RH12 3PT
Director NamePatrick Broughan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 05 May 1998)
RoleBusinessman
Correspondence AddressHydon Wood Lodge
Feathercombe Lane Hambledon
Godalming
Surrey
GU8 4DP
Director NameWilliam John Ashworth Payne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 05 May 1998)
RoleBusinessman
Correspondence Address7 Bereweeks Avenue
Winchester
Hampshire
SO22 6BH
Director NameGregory George Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 05 May 1998)
RoleTechnical Manager
Correspondence AddressGrasslands
Stroud
Petersfield
Hampshire
GU32 1AY
Secretary NameMr Peter Christopher Landsborough
NationalityBritish
StatusClosed
Appointed31 July 1993(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 05 May 1998)
RoleAccountant
Correspondence Address8 Ravenswood Court
Hillview Road
Woking
Surrey
GU22 7NR
Director NameHugh John Agnew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(10 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleHydrograpeer
Correspondence Address7 Western Road
Lymington
Hampshire
SO41 9HJ
Director NameBrian Joseph Bowler
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 1993(10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 1993)
RoleBusinessman
Correspondence Address8 Kilbenny Crescent
Greenwood
W Australia
Director NameKevin Arthur Pownall
Date of BirthJune 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 1993(10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 1993)
RoleBusinessman
Correspondence Address15 Leake Street
Peppermint Grove
W Australia
Director NameRoger Kenneth Woolley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 1993(10 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 1993)
RoleBusinessman
Correspondence Address48 Paterson Road
Kelmscott 6111
Australia
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed23 February 1993(10 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1993)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressChichester House
278/282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
13 January 1998First Gazette notice for compulsory strike-off (1 page)
1 July 1997Strike-off action suspended (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
7 October 1996Receiver's abstract of receipts and payments (2 pages)
7 October 1996Receiver ceasing to act (1 page)