Company NameYaldhurst Road Limited
Company StatusDissolved
Company Number03586878
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTracy Jane Hill
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleAccountant
Correspondence Address7a Southfield Road
London
W4 1AG
Secretary NameMark Robert Spiers
NationalityNew Zealander
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address7a Southfield Road
London
W4 1AG
Director NameMark Robert Spiers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed14 December 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 13 November 2001)
RoleManagement Consultant
Correspondence Address7a Southfield Road
London
W4 1AG

Location

Registered Address7a Southfield Road
London
W4 1AG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£79,058
Net Worth£2
Cash£10,077
Current Liabilities£11,323

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
7 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Full accounts made up to 30 June 2000 (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 7A the glebe london SE3 9TQ (1 page)
18 February 2000Director's particulars changed (1 page)
30 December 1999New director appointed (2 pages)
14 September 1999Full accounts made up to 30 June 1999 (6 pages)
20 August 1999Registered office changed on 20/08/99 from: basement 16 bennett park blackheath london SE3 9RB (1 page)
21 July 1999Return made up to 24/06/99; full list of members (6 pages)
7 September 1998Registered office changed on 07/09/98 from: 95 station road finchley london N3 2SH (1 page)
24 June 1998Incorporation (22 pages)