Company NameYardmeter Limited
Company StatusDissolved
Company Number02272588
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)
Dissolution Date22 June 2004 (19 years, 10 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 Graham Morley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(3 years after company formation)
Appointment Duration12 years, 12 months (closed 22 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCobwebbs
28 Sandown Road
Esher
Surrey
KT10 9TU
Secretary NameMichael Graham Morley
NationalityBritish
StatusClosed
Appointed01 September 1991(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobwebbs
28 Sandown Road
Esher
Surrey
KT10 9TU
Director NameRose Marie Elizabeth Morley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 22 June 2004)
RoleRetired
Correspondence Address1 Windsor Drive
Trowbridge
Wiltshire
BA14 0JZ
Director NamePeter Earnshaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years after company formation)
Appointment Duration2 months (resigned 01 September 1991)
RoleSurveyor
Correspondence Address41 Lime Court
London
SW15 5RJ
Director NameJohn Poyntz Shuckburgh Errington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years after company formation)
Appointment Duration2 months (resigned 01 September 1991)
RoleSolicitor
Correspondence Address116b Highlever Road
London
W11 6PL
Director NameMr Michael Donald Lunt Green
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years after company formation)
Appointment Duration2 months (resigned 01 September 1991)
RoleChartered Surveyor
Correspondence Address14 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Secretary NameJohn Poyntz Shuckburgh Errington
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years after company formation)
Appointment Duration2 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address116b Highlever Road
London
W11 6PL
Director NameMr Robert Joseph Bird
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleChartered Surveyor
Correspondence Address3 Coach House
Highbury Hill
London
SE9 5NW
Director NameGarry Sydney Smallwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1994)
RoleChartered Surveyor
Correspondence AddressCompton Hollymeoak Road
Coulsdon
Surrey
CR5 3QA
Director NameStephen Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1996)
RoleCompany Director
Correspondence Address2 Cairns Road
Battersea
London
SW11 1ES

Location

Registered AddressHeritage House
34 North Gray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,454
Current Liabilities£24,475

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 January 2004Application for striking-off (1 page)
17 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Return made up to 19/06/03; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 April 2002Return made up to 19/06/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 July 1999Return made up to 29/06/99; full list of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
13 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1997Return made up to 29/06/97; full list of members (6 pages)
25 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Director resigned (1 page)
14 August 1996New director appointed (2 pages)
7 July 1996Return made up to 29/06/96; no change of members (4 pages)
17 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1995Return made up to 29/06/95; full list of members (6 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Return made up to 29/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 March 1995Director resigned (2 pages)
29 June 1988Incorporation (18 pages)