Company NameYstral Ltd
DirectorsJeremy Liddell and Jeanette Liddell
Company StatusDissolved
Company Number03186480
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJeremy Liddell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(2 weeks after company formation)
Appointment Duration27 years, 12 months
RoleEngineer
Correspondence Address19 Starmead Drive
Wokingham
Berkshire
RG40 2JA
Secretary NameJeanette Liddell
NationalityBritish
StatusCurrent
Appointed01 November 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address19 Starmead Drive
Wokingham
Berkshire
RG40 2JA
Director NameJeanette Liddell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(4 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleSecretary
Correspondence Address19 Starmead Drive
Wokingham
Berkshire
RG40 2JA
Secretary NameEverett Nominees Limited (Corporation)
StatusCurrent
Appointed06 December 2000(4 years, 7 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameJennifer Clarke
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleFinancial Controller
Correspondence Address6 Cardy Road
Hemel Hempstead
Hertfordshire
HP1 1RL
Secretary NameJennifer Clarke
NationalityBritish
StatusResigned
Appointed30 April 1996(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleFinancial Controller
Correspondence Address6 Cardy Road
Hemel Hempstead
Hertfordshire
HP1 1RL

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
24 April 2001Registered office changed on 24/04/01 from: 3 station approach worcester park surrey KT4 7NB (1 page)
23 April 2001Appointment of a voluntary liquidator (1 page)
23 April 2001Statement of affairs (10 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
7 June 1999Return made up to 16/04/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1998Return made up to 16/04/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 April 1997Ad 30/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 1997Return made up to 16/04/97; full list of members (6 pages)
25 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
13 May 1996Registered office changed on 13/05/96 from: c/o 52 highdown worcester park surrey KT4 7JB (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996New secretary appointed;new director appointed (1 page)
13 May 1996Secretary resigned (2 pages)
16 April 1996Incorporation (12 pages)