Company NameYarco Tk
Company StatusDissolved
Company Number02675522
CategoryPrivate Unlimited Company
Incorporation Date7 January 1992(32 years, 3 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameHastings Catering Spares Limited

Business Activity

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

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 29 January 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed16 December 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 29 January 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr David Alan Hilder
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Winchelsea Lane
Hastings
East Sussex
TN35 4LG
Director NameMs Barbara Catherine Blair
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(same day as company formation)
RoleSecretary
Correspondence Address22 Mews Cottage
Clyde Roadl
St Leonards On Sea
East Sussex
TN38 0QE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMs Barbara Catherine Blair
NationalityBritish
StatusResigned
Appointed07 January 1992(same day as company formation)
RoleSecretary
Correspondence Address22 Mews Cottage
Clyde Roadl
St Leonards On Sea
East Sussex
TN38 0QE
Director NameNigel David Farmer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(2 years, 9 months after company formation)
Appointment Duration4 days (resigned 01 November 1994)
RoleCompany Director
Correspondence Address3 Swan Close
Rosewood Park Cheslyn Hay
Walsall
WS6 7LF
Director NameRichard Stell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(2 years, 9 months after company formation)
Appointment Duration4 days (resigned 01 November 1994)
RoleCompany Director
Correspondence Address15 Beech Drive
London
N2 9NX
Director NameKeith Albert Battey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1997)
RoleCompany Director
Correspondence AddressAshdown House East Tanyard Lane
Danehill
Haywards Heath
West Sussex
RH17 7JW
Director NameMr Brian Hopper
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressBrissenden Dymchurch Road
New Romney
Kent
TN28 8BE
Director NameMr Siavash Tabibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1999)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 November 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed29 May 2002(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressLittle Chegworth
Chegworth Road
Harrietsham
Kent
ME17 1DG
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed21 October 2003(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
17 August 2007£ ic 102/2 05/07/07 £ sr 100@1=100 (1 page)
3 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2007Memorandum and Articles of Association (7 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Application for reregistration from LTD to UNLTD (2 pages)
18 June 2007Re-registration of Memorandum and Articles (12 pages)
18 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
18 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
18 June 2007Declaration of assent for reregistration to UNLTD (1 page)
9 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
7 June 2006Return made up to 02/05/06; full list of members (7 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
6 December 2005Director resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
21 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Return made up to 31/08/00; full list of members (5 pages)
18 September 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
6 October 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
23 September 1999Director's particulars changed (2 pages)
14 September 1999Return made up to 31/08/99; full list of members (9 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (4 pages)
20 April 1999Company name changed hastings catering spares LIMITED\certificate issued on 21/04/99 (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
18 November 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
16 September 1998Return made up to 31/08/98; full list of members (5 pages)
26 July 1998Director resigned (1 page)
17 September 1997Accounts for a dormant company made up to 29 March 1997 (1 page)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
24 June 1997Director's particulars changed (1 page)
23 April 1997Director resigned (1 page)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 January 1997Full accounts made up to 30 March 1996 (13 pages)
4 December 1996Director resigned (1 page)
8 September 1996Return made up to 31/08/96; full list of members (10 pages)
9 February 1996Full accounts made up to 1 April 1995 (18 pages)
18 September 1995Return made up to 31/08/95; full list of members (16 pages)
2 August 1995Auditor's resignation (4 pages)