Company NameYardglobe Limited
Company StatusDissolved
Company Number01732731
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Dissolution Date26 September 2017 (6 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 NameMichael Lewis Woolford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(15 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 26 September 2017)
RoleComputer Technician
Country of ResidenceEngland
Correspondence AddressHolbrook Farm
Weare Street
Ockley
Surrey
RH5 5NP
Director NameLaurence Miles Woolford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(15 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVann House Friday Street
Ockley
Surrey
RH5 5TF
Director NameRobert Percy Woolford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(8 years after company formation)
Appointment Duration17 years, 1 month (resigned 05 August 2008)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressLe Grand Dixcart
Sark
Channel Islands
GY9 0SD
Secretary NameJanet Andrea Woolford
NationalityBritish
StatusResigned
Appointed06 July 1991(8 years after company formation)
Appointment Duration17 years, 1 month (resigned 05 August 2008)
RoleCompany Director
Correspondence AddressLe Grand Dixcart
Sark
Channel Islands
GY9 0SD
Director NameJanet Andrea Woolford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(15 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 August 2008)
RoleCompany Director
Correspondence AddressLe Grand Dixcart
Sark
Channel Islands
GY9 0SD
Director NameHelen Clair Magell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(15 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 05 June 2017)
RoleConsultant
Country of ResidenceChannel Islands
Correspondence AddressLe Grand Dixcart
Sark
GY10 1SD
Secretary NameAlexander Jonathan Magell
NationalityBritish
StatusResigned
Appointed05 August 2008(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLe Grand Dixcart
Sark
GY10 1SD

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Firlands LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
13 June 2017Termination of appointment of Helen Clair Magell as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Alexander Jonathan Magell as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Alexander Jonathan Magell as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Helen Clair Magell as a director on 5 June 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Secretary's details changed for Alexander Jonathan Magell on 31 March 2012 (1 page)
13 April 2017Director's details changed for Helen Clair Magell on 31 March 2012 (2 pages)
13 April 2017Director's details changed for Helen Clair Magell on 31 March 2012 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Secretary's details changed for Alexander Jonathan Magell on 31 March 2012 (1 page)
10 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-22
  • GBP 2
(6 pages)
22 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-22
  • GBP 2
(6 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
21 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-21
  • GBP 2
(6 pages)
21 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-21
  • GBP 2
(6 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 31 March 2012 (6 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
19 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 April 2011Annual return made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 31 March 2011 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010288A incorrect dob (3 pages)
12 May 2010288A incorrect dob (3 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Director's change of particulars / laurence woolford / 09/04/2009 (1 page)
9 April 2009Director's change of particulars / laurence woolford / 09/04/2009 (1 page)
22 September 2008Appointment terminate, director and secretary janet andrea woolford logged form (1 page)
22 September 2008Appointment terminate, director and secretary janet andrea woolford logged form (1 page)
19 September 2008Appointment terminated director robert woolford (1 page)
19 September 2008Secretary appointed alexander jonathan magell (2 pages)
19 September 2008Appointment terminated director robert woolford (1 page)
19 September 2008Secretary appointed alexander jonathan magell (2 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 31/03/06; full list of members (8 pages)
11 April 2006Return made up to 31/03/06; full list of members (8 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Return made up to 31/03/03; full list of members (8 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
14 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 April 1997Return made up to 31/03/97; no change of members (6 pages)
8 April 1997Return made up to 31/03/97; no change of members (6 pages)
25 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 March 1995Return made up to 31/03/95; full list of members (6 pages)
28 March 1995Return made up to 31/03/95; full list of members (6 pages)