Company NameYeomans Of Lincoln Limited
Company StatusDissolved
Company Number02575402
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameDanlink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Soper
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 15 June 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
The Blue House, Wilton Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2RE
Secretary NameMrs Alexandra Louise Soper
NationalityBritish
StatusClosed
Appointed02 March 1999(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
The Blue House, Wilton Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2RE
Director NameJoseph Anthony Yeomans
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(3 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressJanfrey
Wragby Road, Sudbrooke
Lincoln
LN2 2QU
Director NameJune Kathleen Yeomans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(3 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressJanfrey
Wragby Road, Sudbrooke
Lincoln
LN2 2QU
Secretary NameJoseph Anthony Yeomans
NationalityBritish
StatusResigned
Appointed12 February 1991(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 March 1991)
RoleCompany Director
Correspondence AddressJanfrey
Wragby Road, Sudbrooke
Lincoln
LN2 2QU
Secretary NameJune Kathleen Yeomans
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressJanfrey
Wragby Road, Sudbrooke
Lincoln
LN2 2QU

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

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

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 February 2009Accounts made up to 31 December 2008 (3 pages)
12 February 2009Return made up to 21/01/09; full list of members (3 pages)
12 February 2009Return made up to 21/01/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 October 2008Accounts made up to 31 December 2007 (3 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 September 2007Accounts made up to 31 December 2006 (3 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
2 February 2007Return made up to 21/01/07; full list of members (2 pages)
2 February 2007Return made up to 21/01/07; full list of members (2 pages)
17 October 2006Compulsory strike-off action has been discontinued (1 page)
17 October 2006Compulsory strike-off action has been discontinued (1 page)
17 October 2006Withdrawal of application for striking off (1 page)
17 October 2006Withdrawal of application for striking off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Application for striking-off (1 page)
16 August 2006Application for striking-off (1 page)
3 March 2006Accounts made up to 31 December 2005 (3 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 January 2006Return made up to 21/01/06; full list of members (2 pages)
30 January 2006Return made up to 21/01/06; full list of members (2 pages)
5 May 2005Accounts made up to 31 December 2004 (3 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 January 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
17 January 2005Return made up to 21/01/05; full list of members (6 pages)
17 December 2004Accounts made up to 31 December 2003 (3 pages)
17 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
8 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 February 2003Accounts made up to 31 December 2002 (3 pages)
24 January 2003Return made up to 21/01/03; full list of members (6 pages)
24 January 2003Return made up to 21/01/03; full list of members (6 pages)
2 October 2002Accounts made up to 31 December 2001 (3 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 January 2002Return made up to 21/01/02; full list of members (5 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Return made up to 21/01/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts made up to 31 December 2000 (1 page)
20 January 2001Return made up to 21/01/01; full list of members (6 pages)
20 January 2001Return made up to 21/01/01; full list of members (6 pages)
23 March 2000Full accounts made up to 31 December 1999 (17 pages)
23 March 2000Full accounts made up to 31 December 1999 (17 pages)
8 March 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
8 March 2000Return made up to 21/01/00; full list of members (6 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Director resigned (1 page)
3 March 1999Auditor's resignation (1 page)
3 March 1999Auditor's resignation (1 page)
1 March 1999Full accounts made up to 31 December 1998 (17 pages)
1 March 1999Full accounts made up to 31 December 1998 (17 pages)
27 January 1999Return made up to 21/01/99; no change of members (4 pages)
27 January 1999Return made up to 21/01/99; no change of members (4 pages)
19 May 1998Full accounts made up to 31 December 1997 (17 pages)
19 May 1998Full accounts made up to 31 December 1997 (17 pages)
30 January 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 January 1998Memorandum and Articles of Association (7 pages)
26 January 1998Memorandum and Articles of Association (7 pages)
26 January 1998Conve 03/12/97 (1 page)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 January 1998Conve 03/12/97 (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997£ ic 302150/60000 03/12/97 £ sr [email protected]=62150 £ sr 180000@1=180000 (1 page)
16 December 1997£ ic 302150/60000 03/12/97 £ sr [email protected]=62150 £ sr 180000@1=180000 (1 page)
3 November 1997Declaration of shares redemption:auditor's report (3 pages)
3 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 November 1997Declaration of shares redemption:auditor's report (3 pages)
5 August 1997Registered office changed on 05/08/97 from: regent house clinton avenue nottingham nottinhamshire NG5 1AZ (1 page)
5 August 1997Registered office changed on 05/08/97 from: regent house clinton avenue nottingham nottinhamshire NG5 1AZ (1 page)
25 March 1997Full accounts made up to 31 December 1996 (17 pages)
25 March 1997Full accounts made up to 31 December 1996 (17 pages)
11 March 1997Return made up to 21/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1997Return made up to 21/01/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 December 1995 (18 pages)
6 September 1996Full accounts made up to 31 December 1995 (18 pages)
11 June 1996Registered office changed on 11/06/96 from: sunningdale dixon street lincoln LN6 7UB (1 page)
11 June 1996Registered office changed on 11/06/96 from: sunningdale dixon street lincoln LN6 7UB (1 page)
19 January 1996Return made up to 21/01/96; no change of members (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (20 pages)
28 June 1995Full accounts made up to 31 December 1994 (20 pages)
1 June 1995Return made up to 21/01/95; full list of members (6 pages)
1 June 1995Return made up to 21/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
5 September 1994Accounts for a small company made up to 31 December 1993 (14 pages)
5 September 1994Accounts for a small company made up to 31 December 1993 (14 pages)
3 November 1993Accounts for a small company made up to 31 December 1992 (13 pages)
3 November 1993Accounts for a small company made up to 31 December 1992 (13 pages)
18 January 1993Accounts for a medium company made up to 31 March 1992 (11 pages)
18 January 1993Accounts for a medium company made up to 31 March 1992 (11 pages)