Company NameYates Brothers Limited
Company StatusDissolved
Company Number01708432
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years ago)
Dissolution Date3 October 2012 (11 years, 6 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed12 September 2005(22 years, 5 months after company formation)
Appointment Duration7 years (closed 03 October 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Michael Collin Lewis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressBroxburn 12 Salisbury Street
Barnsley
South Yorkshire
S75 2TL
Director NamePeter Alan Dickson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2001)
RoleCompany Director
Correspondence AddressPointer House Farm
Langley Lane Goosnargh
Preston
Lancashire
PR3 2JS
Director NameJohn Derek Bee
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressHollowforth Mill Cottage
Hollowforth Lane Woodplumpton
Preston
Lancashire
PR4 0BD
Director NameLeslie John Butterworth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence Address18 Manor Close
Wilmslow
Cheshire
SK9 5PX
Secretary NameJohn Derek Bee
NationalityBritish
StatusResigned
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressHollowforth Mill Cottage
Hollowforth Lane Woodplumpton
Preston
Lancashire
PR4 0BD
Director NameMr Simon John Shepherd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Canterbury Close
Formby
Merseyside
L37 7HY
Director NameDavid John Margand
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressBlue Cedars Tilford Road
Farnham
Surrey
GU9 8DP
Director NameBrendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address71 Stones Drive
Ripponden
Halifax
West Yorkshire
HX6 4NY
Director NamePeter Anthony Hovington
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address176 Framingham Road
Brooklands
Sale
Cheshire
M33 3RG
Director NameMr Raymond George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameMr Jeremy John Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Wood
Northwich Road,Cranage
Holmes Chapel
Cheshire
CW4 8HL
Secretary NameRuth Elizabeth Hoddinott
NationalityBritish
StatusResigned
Appointed13 November 1997(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address12 Waterside House Chandlers Row
Worsley
Manchester
M28 2BW
Secretary NameMr Andrew James Cooper
NationalityBritish
StatusResigned
Appointed30 March 1999(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Grenfell Road
Manchester
Lancashire
M20 6TG
Director NameTimothy Andrew Meggitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address7 Park House
Kirklees Hall, Clifton
Brighouse
West Yorkshire
HD6 4HD
Director NameMr Michael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressBarn Close Riddings Lane
Curbar Calver
Hope Valley
South Yorkshire
S32 3YT
Director NameStevan Lloyd Fowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2004)
RoleCompany Director
Correspondence AddressThe Tower House
Kirkless Hall Clifton
Brighouse
Yorkshire
HD6 4DH
Director NameMark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressThe Hollies
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed21 March 2003(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 2005)
RoleChartered Accountant
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Stephen John Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 May 2005(22 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Secretary NameNewhall Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(22 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2005)
Correspondence Address115 Colmore Row
Birmingham
B3 3AL

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,000
Cash£232,000
Current Liabilities£2,879,000

Accounts

Latest Accounts25 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

3 October 2012Final Gazette dissolved following liquidation (1 page)
3 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
3 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
3 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
14 April 2011Liquidators statement of receipts and payments to 26 March 2011 (6 pages)
14 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
19 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
19 October 2010Liquidators statement of receipts and payments to 26 September 2010 (6 pages)
19 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
13 April 2010Liquidators statement of receipts and payments to 26 March 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
29 October 2008Administrator's progress report to 26 September 2008 (14 pages)
29 October 2008Administrator's progress report to 26 September 2008 (14 pages)
2 September 2008Appointment terminated director timothy smalley (1 page)
2 September 2008Appointment Terminated Director timothy smalley (1 page)
20 August 2008Appointment Terminated Director aaron brown (1 page)
20 August 2008Appointment terminated director aaron brown (1 page)
19 August 2008Appointment Terminated Director paul symonds (1 page)
19 August 2008Appointment terminated director paul symonds (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
23 May 2008Statement of administrator's proposal (30 pages)
23 May 2008Statement of administrator's proposal (30 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
7 April 2008Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
7 April 2008Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
4 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment of an administrator (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 20/09/07; no change of members (8 pages)
10 October 2007Return made up to 20/09/07; no change of members (8 pages)
22 June 2007Accounts made up to 25 February 2007 (3 pages)
22 June 2007Accounts for a dormant company made up to 25 February 2007 (3 pages)
21 March 2007Accounts made up to 26 February 2006 (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Accounts for a dormant company made up to 26 February 2006 (3 pages)
21 March 2007Director resigned (1 page)
20 December 2006Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page)
20 December 2006Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page)
10 December 2006New director appointed (1 page)
10 December 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
9 June 2006Full accounts made up to 29 May 2005 (11 pages)
9 June 2006Full accounts made up to 29 May 2005 (11 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
11 October 2005Return made up to 20/09/05; full list of members (7 pages)
11 October 2005Return made up to 20/09/05; full list of members (7 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
20 June 2005Accounting reference date extended from 31/03/05 to 29/05/05 (1 page)
20 June 2005Accounting reference date extended from 31/03/05 to 29/05/05 (1 page)
17 June 2005Declaration of assistance for shares acquisition (14 pages)
17 June 2005Declaration of assistance for shares acquisition (14 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (4 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005Registered office changed on 10/06/05 from: peter yates house manchester road bolton BL3 2PY (1 page)
10 June 2005Registered office changed on 10/06/05 from: peter yates house manchester road bolton BL3 2PY (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (4 pages)
8 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
7 June 2005Memorandum and Articles of Association (15 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Memorandum and Articles of Association (15 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Particulars of mortgage/charge (35 pages)
3 June 2005Particulars of mortgage/charge (35 pages)
19 November 2004New director appointed (4 pages)
19 November 2004New director appointed (4 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
2 November 2004Declaration of assistance for shares acquisition (16 pages)
2 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 November 2004Declaration of assistance for shares acquisition (16 pages)
28 October 2004Particulars of mortgage/charge (17 pages)
28 October 2004Particulars of mortgage/charge (17 pages)
21 October 2004Ad 05/10/04--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
21 October 2004Ad 05/10/04--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
19 October 2004Return made up to 20/09/04; full list of members (7 pages)
19 October 2004Return made up to 20/09/04; full list of members (7 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2004Nc inc already adjusted 05/10/04 (1 page)
14 October 2004Nc inc already adjusted 05/10/04 (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
15 September 2004Particulars of mortgage/charge (16 pages)
15 September 2004Particulars of mortgage/charge (16 pages)
12 August 2004Full accounts made up to 28 March 2004 (14 pages)
12 August 2004Full accounts made up to 28 March 2004 (14 pages)
23 January 2004Full accounts made up to 30 March 2003 (13 pages)
23 January 2004Full accounts made up to 30 March 2003 (13 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
8 April 2003Secretary resigned (1 page)
3 April 2003Resolutions
  • RES13 ‐ Facility agreement 20/03/03
(2 pages)
3 April 2003Resolutions
  • RES13 ‐ Facility agreement 20/03/03
(2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
23 October 2002Return made up to 20/09/02; full list of members (7 pages)
23 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
8 April 2002Auditor's resignation (1 page)
8 April 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 1 April 2001 (13 pages)
2 February 2002Full accounts made up to 1 April 2001 (13 pages)
2 February 2002Full accounts made up to 1 April 2001 (13 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
7 January 2002New director appointed (3 pages)
7 January 2002New director appointed (3 pages)
25 September 2001Return made up to 20/09/01; full list of members (7 pages)
25 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
23 January 2001Full accounts made up to 2 April 2000 (13 pages)
23 January 2001Full accounts made up to 2 April 2000 (13 pages)
23 January 2001Full accounts made up to 2 April 2000 (13 pages)
12 October 2000Return made up to 20/09/00; full list of members (7 pages)
12 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
9 December 1999Full accounts made up to 28 March 1999 (14 pages)
9 December 1999Full accounts made up to 28 March 1999 (14 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 20/09/99; full list of members (8 pages)
19 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
25 November 1998Full accounts made up to 29 March 1998 (14 pages)
25 November 1998Full accounts made up to 29 March 1998 (14 pages)
20 October 1998Return made up to 20/09/98; full list of members (11 pages)
20 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
15 October 1997Return made up to 20/09/97; full list of members (10 pages)
15 October 1997Return made up to 20/09/97; full list of members (10 pages)
5 September 1997Full accounts made up to 30 March 1997 (14 pages)
5 September 1997Full accounts made up to 30 March 1997 (14 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
11 October 1996Return made up to 20/09/96; no change of members (8 pages)
11 October 1996Return made up to 20/09/96; no change of members (8 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
18 October 1995Return made up to 20/09/95; no change of members (6 pages)
18 October 1995Return made up to 20/09/95; no change of members (6 pages)
19 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
21 June 1991Company name changed yates's mainstream LIMITED\certificate issued on 24/06/91 (2 pages)
21 June 1991Company name changed yates's mainstream LIMITED\certificate issued on 24/06/91 (2 pages)
20 February 1990Company name changed mainstream wholesale LIMITED\certificate issued on 21/02/90 (1 page)
20 February 1990Company name changed mainstream wholesale LIMITED\certificate issued on 21/02/90 (1 page)
15 December 1987Company name changed mainstream dispensing LIMITED\certificate issued on 16/12/87 (2 pages)
15 December 1987Company name changed mainstream dispensing LIMITED\certificate issued on 16/12/87 (2 pages)
5 September 1984Company name changed\certificate issued on 05/09/84 (2 pages)
5 September 1984Company name changed\certificate issued on 05/09/84 (2 pages)
15 August 1983Memorandum and Articles of Association (16 pages)
15 August 1983Memorandum and Articles of Association (16 pages)
27 June 1983Company name changed\certificate issued on 27/06/83 (2 pages)
27 June 1983Company name changed\certificate issued on 27/06/83 (2 pages)
22 March 1983Certificate of incorporation (1 page)
22 March 1983Certificate of incorporation (1 page)