Company NameYTKO Training & Development Limited
Company StatusDissolved
Company Number03499368
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Jonathan White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Secretary NameMs Beverly Jane Hurley
NationalityBritish
StatusClosed
Appointed01 January 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley House
50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Secretary NameDr Frances Szekely
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address207 Mill Road
Cambridge
CB1 3AN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Application for striking-off (1 page)
1 February 2001Return made up to 26/01/01; full list of members (6 pages)
7 December 2000Accounts made up to 31 January 2000 (2 pages)
7 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
28 April 1999Accounts made up to 31 January 1999 (2 pages)
14 April 1999Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
24 March 1999Return made up to 26/01/99; full list of members (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
26 January 1998Incorporation (16 pages)