Company NameThe Yew Tree Inn Limited
Company StatusDissolved
Company Number02277177
CategoryPrivate Limited Company
Incorporation Date14 July 1988(35 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Antony Albert Addinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 08 September 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Secretary NameMr Richard John Kitt
NationalityBritish
StatusClosed
Appointed14 January 1998(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 08 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameAnn Patricia Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 1998)
RoleCompany Director And Publican
Correspondence AddressThe Yew Tree Inn
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameMichael Wilson Ferguson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 1998)
RoleCompany Director And Publican
Correspondence AddressThe Yew Tree Inn
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameAnn Shan Gray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressSouthern Way Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Director NameMr Richard John Gray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernway
Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Secretary NameAnn Patricia Ferguson
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressThe Yew Tree Inn
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ

Location

Registered AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

30k at 1Badger Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 October 2008Return made up to 05/07/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 September 2007Return made up to 05/07/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
8 March 2007Director's particulars changed (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 September 2006Return made up to 05/07/06; full list of members (3 pages)
3 October 2005Return made up to 05/07/05; full list of members (3 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 September 2003Return made up to 05/07/03; full list of members (6 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
3 October 2002Return made up to 05/07/02; full list of members (7 pages)
9 November 2001Return made up to 05/07/01; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
8 August 2000Return made up to 05/07/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 December 1998 (13 pages)
7 January 2000Registered office changed on 07/01/00 from: the yew tree inn lower wield nr alresford hampshire SO24 9RX (1 page)
7 January 2000Return made up to 05/07/99; no change of members (4 pages)
24 December 1998Return made up to 05/07/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 14 January 1998 (6 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
19 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 February 1998New secretary appointed;new director appointed (3 pages)
11 February 1998New director appointed (3 pages)
16 January 1998Accounting reference date shortened from 31/03/98 to 14/01/98 (1 page)
23 July 1997Return made up to 05/07/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 August 1996Return made up to 05/07/96; full list of members (7 pages)
24 July 1995Return made up to 05/07/95; no change of members (6 pages)