Company NameYellow Road Developments Limited
Company StatusDissolved
Company Number03270295
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameAndrew Simon Lee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address87 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Director NameEugene Miskelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address13 Mablethorpe Road
London
SW6 6AQ
Secretary NameAndrew Simon Lee
NationalityBritish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address87 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Director NameAlexander Campbell Finlay Best
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleProducer
Correspondence AddressKelso House Sion Road
Bath
Avon
BA1 5SH
Director NameMr Andrew McKinna
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address76 Osbaldeston Road Stoke Newington
London
N16 7DR
Director NameAntony Sobers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Saint Barnabas Road
Woodford Green
Essex
IG8 7DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address161 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
29 September 1999Application for striking-off (1 page)
10 December 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1998New director appointed (2 pages)
28 November 1997Return made up to 28/10/97; full list of members (8 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed;new director appointed (3 pages)
28 October 1996Incorporation (20 pages)