Company NameYieldingtree Limited
Company StatusDissolved
Company Number02601900
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameWhitton Provisions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameAnthony O'Connor
NationalityBritish
StatusClosed
Appointed14 February 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregsons Avenue
Liverpool
Merseyside
L37 7AP
Director NameMrs Carole Rosemary Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 1999)
RoleWholesale Grocer
Correspondence AddressWhitelawns
Nunnington
Hereford
Herefordshire
HR1 3NJ
Wales
Director NameMr John William Baker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 1999)
RoleWholesale Grocer
Correspondence AddressWhitelawns
Nunnington
Hereford
Herefordshire
HR1 3NJ
Wales
Secretary NameMrs Carole Rosemary Baker
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressWhitelawns
Nunnington
Hereford
Herefordshire
HR1 3NJ
Wales
Director NameKeith Mulholland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address25 Smithy Green
Liverpool
Merseyside
L37 3PN
Director NameMr Edward Hugh Roderick Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
1 Eaton Crescent
Bristol
Avon
BS8 2EJ
Secretary NameEunice Anne Tromans
NationalityBritish
StatusResigned
Appointed19 July 1999(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address324a Hagley Road
Stourbridge
West Midlands
DY9 0RD
Secretary NamePaul Jonathan Tonks
NationalityBritish
StatusResigned
Appointed18 October 1999(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 January 2000)
RoleCompany Director
Correspondence Address118 Wrottesley Road West
Wolverhampton
West Midlands
WV6 8UR

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£891,499
Gross Profit£97,947
Net Worth£10,000

Accounts

Latest Accounts4 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
29 May 2001Director resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 10 ledborough lane beaconsfield buckinghamshire HP9 2PZ (1 page)
31 January 2001Director resigned (1 page)
12 September 2000Full accounts made up to 4 December 1999 (12 pages)
25 May 2000Return made up to 16/04/00; full list of members (8 pages)
21 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: unit 8, grandstand business cent faraday road hereford HR4 9NS (1 page)
15 December 1999Company name changed whitton provisions LIMITED\certificate issued on 16/12/99 (2 pages)
10 November 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
20 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 August 1999Return made up to 16/04/99; change of members; amend (6 pages)
3 August 1999Particulars of mortgage/charge (9 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Declaration of assistance for shares acquisition (8 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
29 July 1999New director appointed (2 pages)
28 July 1999Auditor's resignation (1 page)
23 July 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 16/04/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 May 1998Return made up to 16/04/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
30 April 1997Return made up to 16/04/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 May 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 April 1995Return made up to 16/04/95; no change of members (4 pages)