Company NameYard Limited
Company StatusDissolved
Company Number02597103
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)
Previous NamesShelfco (No. 650) Limited and Baesema Systems Limited

Business Activity

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

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed12 October 1998(7 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 15 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 15 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMs Ann-Louise Louise Holding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 15 November 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameAlexander Moore Dorrian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 November 1998)
RoleChartered Engineer
Correspondence AddressCreggans Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameWilliam Harry Fryer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1994)
RoleChartered Engineer
Correspondence Address9 Glenheadon Rise
Leatherhead
Surrey
KT22 8QT
Director NameMr Roger William Hawksworth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 1998)
RoleStrategy & Planning Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Mile Path
Woking
Surrey
GU22 0DY
Director NameWilliam Fell McNaughton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration11 months (resigned 01 July 1992)
RoleAssistant Managing Director
Country of ResidenceEngland
Correspondence Address43 Bryning Lane
Wrea Green
Preston
Lancashire
PR4 2NL
Director NameMr John Pix Weston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLatemar House
The Starlings Holtwood Road
Oxshott
Surrey
KT22 0QN
Secretary NameStephen Charles McDowell
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Uplands Chase
Fulwood
Preston
Lancashire
PR2 7AW
Secretary NameMr Nigel Frank Bradley
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 1998)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Tilside Grove
Lostock
Bolton
BL6 4BX
Director NameDr Yoginder Nath Tidu Maini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1994)
RoleCivil Engineer
Correspondence Address11 Redcliffe Road
London
SW10 9NR
Director NameMr Michael Donovan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(7 years after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressOrchard Court
The Narth
Monmouth
Monmouthshire
NP5 4QN
Wales
Secretary NameMr Kim Cohen
NationalityBritish
StatusResigned
Appointed24 April 1998(7 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mountview
Northwood
Middlesex
HA6 3NZ
Director NameMr Kim Cohen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 1998)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mountview
Northwood
Middlesex
HA6 3NZ
Secretary NameSimon Peter Dowler
NationalityBritish
StatusResigned
Appointed16 July 1998(7 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address4 Kingswell Cottages
Crawley
Winchester
Hampshire
SO21 2PU
Director NameClive Robert Richardson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2007)
RoleSolicitor
Correspondence AddressGrove House
Weston Park
Bath
BA1 4AN
Director NameMr Robin Simon Southwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairmile Court
Cobham
Surrey
KT11 2DS
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bae Systems (Land & Sea Systems) LTD
50.00%
Ordinary
1 at £1Bae Systems (Nominees) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
15 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 January 2014Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 28 January 2014 (2 pages)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(5 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(5 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 June 2011Statement of company's objects (2 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
7 June 2011Statement of company's objects (2 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
30 October 2009Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 March 2008Return made up to 12/03/08; full list of members (4 pages)
18 March 2008Return made up to 12/03/08; full list of members (4 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 March 2006Return made up to 12/03/06; full list of members (3 pages)
24 March 2006Return made up to 12/03/06; full list of members (3 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 12/03/03; full list of members (7 pages)
2 April 2003Return made up to 12/03/03; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 April 2002Return made up to 12/03/02; full list of members (6 pages)
11 April 2002Return made up to 12/03/02; full list of members (6 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 March 2001Return made up to 12/03/01; full list of members (6 pages)
27 March 2001Return made up to 12/03/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
19 April 1999Return made up to 02/04/99; full list of members (6 pages)
19 April 1999Return made up to 02/04/99; full list of members (6 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 40/44 coombe road new malden surrey KT3 4QF (1 page)
6 January 1999Registered office changed on 06/01/99 from: 40/44 coombe road new malden surrey KT3 4QF (1 page)
6 January 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New secretary appointed (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
23 June 1998Return made up to 02/04/98; full list of members (8 pages)
23 June 1998Return made up to 02/04/98; full list of members (8 pages)
13 June 1998New secretary appointed (2 pages)
13 June 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
1 December 1997Company name changed baesema systems LIMITED\certificate issued on 01/12/97 (2 pages)
1 December 1997Company name changed baesema systems LIMITED\certificate issued on 01/12/97 (2 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Return made up to 02/04/97; full list of members (8 pages)
23 May 1997Return made up to 02/04/97; full list of members (8 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 October 1996Secretary's particulars changed (1 page)
20 October 1996Secretary's particulars changed (1 page)
19 May 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 May 1995Return made up to 02/04/95; full list of members (6 pages)
17 May 1995Return made up to 02/04/95; full list of members (6 pages)
14 November 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
14 November 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
9 November 1993Full accounts made up to 31 December 1992 (7 pages)
9 November 1993Full accounts made up to 31 December 1992 (7 pages)
5 November 1992Full accounts made up to 31 December 1991 (10 pages)
5 November 1992Full accounts made up to 31 December 1991 (10 pages)
31 July 1991Company name changed shelfco (no. 650) LIMITED\certificate issued on 31/07/91 (2 pages)
31 July 1991Company name changed shelfco (no. 650) LIMITED\certificate issued on 31/07/91 (2 pages)
2 April 1991Incorporation (20 pages)
2 April 1991Incorporation (20 pages)