Company NameYellowcard Advertising Limited
Company StatusDissolved
Company Number03298172
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)
Previous NameStockglass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameA P Professional Services Limited (Corporation)
StatusClosed
Appointed27 March 2000(3 years, 2 months after company formation)
Appointment Duration1 year (closed 24 April 2001)
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusResigned
Appointed22 January 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoding House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
26 May 2000Accounts made up to 31 August 1999 (8 pages)
5 July 1999Accounts made up to 31 August 1998 (8 pages)
9 February 1999Return made up to 31/12/98; no change of members (5 pages)
29 June 1998Accounts made up to 31 August 1997 (9 pages)
17 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 1998Registered office changed on 01/02/98 from: 141/147 mile end road london E1 4AQ (1 page)
7 March 1997Memorandum and Articles of Association (8 pages)
27 February 1997Company name changed stockglass LIMITED\certificate issued on 28/02/97 (2 pages)
26 February 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
20 February 1997Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
31 December 1996Incorporation (9 pages)