Company NameYewtern Limited
DirectorsCharles Keith McAndrew and Managerial Directors Limited
Company StatusDissolved
Company Number03163246
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameHampshire 394 Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameAdrian Jones
NationalityBritish
StatusCurrent
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkspur Close
Swanmore
Southampton
Hampshire
SO32 2RE
Director NameMr Charles Keith McAndrew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(1 year after company formation)
Appointment Duration27 years, 1 month
RoleJoinery Company Management
Correspondence AddressYew Tree Farm Chalk Hill
Soberton
Southampton
Hampshire
SO32 3PH
Director NameManagerial Directors Limited (Corporation)
StatusCurrent
Appointed04 August 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 8 months
Correspondence AddressUnit 3 Systems House
Delta Business Park Salterns Lane
Fareham
Hampshire
PO16 0QS
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996
Appointment Duration3 months, 1 week (resigned 31 May 1996)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameHelene Redman
NationalityBritish
StatusResigned
Appointed22 February 1996
Appointment Duration3 months, 1 week (resigned 31 May 1996)
RoleCompany Director
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX
Director NameMrs Maureen Ann McAndrew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1998)
RoleSecretary
Correspondence AddressYew Tree Farm Chalk Hill
Soberton
Southampton
Hampshire
SO32 3PH

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1998Appointment of a voluntary liquidator (1 page)
10 November 1998Registered office changed on 10/11/98 from: unit 3 systems house delta business park salterns lane fareham hampshire PO16 0QS (1 page)
10 November 1998Statement of affairs (5 pages)
23 September 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: unit 10 arnside road waterlooville hampshire PO7 7UR (1 page)
30 May 1998Return made up to 23/02/98; no change of members (4 pages)
23 February 1998Registered office changed on 23/02/98 from: first floor offices 1 lavant street petersfield hampshire GU32 3EL (1 page)
19 February 1998Amended accounts made up to 30 June 1997 (6 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Return made up to 23/02/97; full list of members (6 pages)
24 March 1997Registered office changed on 24/03/97 from: 9 lynton road petersfield hampshire GU32 2EX (1 page)
20 March 1997New director appointed (2 pages)
30 August 1996Ad 15/08/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
30 August 1996Nc inc already adjusted 15/08/96 (1 page)
30 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1996Company name changed hampshire 394 LIMITED\certificate issued on 11/07/96 (2 pages)
23 February 1996Incorporation (25 pages)