Company NameThe Yellow Envelope Company Limited
DirectorsWilliam John Dodd and Robert Raymond Laciok
Company StatusDissolved
Company Number03205442
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Previous NameYellow Envelope Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam John Dodd
Date of BirthMay 1943 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 701 100 Lakeside Blvd East
Oakville Ontario
Canada
L67 6h9
Secretary NameChritina Eleanor Denham
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Brighton Road
Redhill
Surrey
RH1 6PW
Director NameRobert Raymond Laciok
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisley Mount
19 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4HF
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Registered office changed on 12/11/97 from: c/o redhill financial services 1A brighton road redhill surrey RH1 6PW (1 page)
11 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1997Statement of affairs (5 pages)
11 November 1997Appointment of a voluntary liquidator (1 page)
2 June 1997Return made up to 30/05/97; full list of members (6 pages)
17 July 1996New director appointed (2 pages)
4 July 1996Company name changed yellow envelope company LIMITED\certificate issued on 05/07/96 (3 pages)
18 June 1996Company name changed yellow envelope LIMITED\certificate issued on 19/06/96 (3 pages)
12 June 1996Memorandum and Articles of Association (15 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996New secretary appointed (2 pages)
30 May 1996Incorporation (20 pages)