Company NameAnglo-Yemeni Trade Associates Limited
Company StatusDissolved
Company Number03237031
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameRegardeager Limited

Business Activity

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

Directors

Director NameMr Paul Howard Cordle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address2 Quemerford Farm Cottages
Calne
Wiltshire
SN11 8UA
Secretary NameMr John Herbert Augustine McHugo
NationalityBritish
StatusClosed
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sefton Street
London
SW15 1LZ
Director NameMr John Herbert Augustine McHugo
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Sefton Street
London
SW15 1LZ
Secretary NameDarren Mark Woodside
NationalityBritish
StatusResigned
Appointed21 August 1996(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1996)
RoleTrainee Sol
Correspondence Address20 St Johns Road
Guildford
Surrey
GU2 5UH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
15 September 1998Return made up to 13/08/98; full list of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
28 October 1997Return made up to 13/08/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
26 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/01/97
(1 page)
30 September 1996Memorandum and Articles of Association (13 pages)
16 September 1996Company name changed regardeager LIMITED\certificate issued on 17/09/96 (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
11 September 1996Director resigned (1 page)
13 August 1996Incorporation (6 pages)