Company NameYeastfield Limited
DirectorsRobert Dunn and Andrew Phillip Bullock
Company StatusDissolved
Company Number02256959
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRobert Dunn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address11 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JZ
Director NameMr Andrew Phillip Bullock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrennard Colworth Road
Sharnbrook
Bedford
MK44 1ET
Secretary NameRobert Dunn
NationalityBritish
StatusCurrent
Appointed21 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address11 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JZ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 June 1999Dissolved (1 page)
22 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (6 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996Registered office changed on 19/11/96 from: pizza express 618 south king street old colony house manchester M2 6DQ (1 page)
13 November 1996Declaration of solvency (3 pages)
13 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Return made up to 08/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Return made up to 08/06/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1995Registered office changed on 13/06/95 from: pizza express 1ST floor old colony house manchester M2 6DQ (1 page)