Company NameRYP Training & Development Ltd
Company StatusDissolved
Company Number03670792
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 4 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameYewtree Enterprises Limited

Business Activity

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

Directors

Secretary NameMrs Aileen Jean Vaagenes
NationalityBritish
StatusClosed
Appointed07 August 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address102 Burghmuir Court
Linlithgow
West Lothian
EH49 7LL
Scotland
Director NameHans Harald Vaagenes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 01 March 2005)
RoleConsultant
Correspondence Address37 Kellie Wynd
Dunblane
FK15 0NR
Scotland
Director NameHans Harald Vaagenes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2000)
RoleManagement Consultant
Correspondence Address17 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameJanne Catherine Vaagenes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2000)
RoleAccountant
Correspondence Address42 Leeward Court
Asher Way
London
E1W 2JZ
Secretary NameHans Harald Vaagenes
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2000)
RoleManagement Consultant
Correspondence Address17 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameJeremy Mel Lazarus
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleCoach Consultant Accountat
Correspondence Address76 Coniston Road
Muswell Hill
London
N10 2BN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address37 Cavendish Avenue
Finchley
London
N3 3QP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,930
Current Liabilities£2,115

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
31 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
15 September 2004Application for striking-off (1 page)
16 December 2003Return made up to 19/11/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
31 January 2003Location of register of members (1 page)
31 January 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Director resigned (1 page)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
28 December 2001Return made up to 19/11/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
30 July 2001Registered office changed on 30/07/01 from: 1 byards court worgan street london SE16 7WD (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 2000Secretary resigned (1 page)
16 October 2000Company name changed yewtree enterprises LIMITED\certificate issued on 17/10/00 (2 pages)
29 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
29 September 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 42 leeward court asher way london E1W 2JZ (1 page)
6 January 2000Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Secretary resigned (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed;new director appointed (2 pages)
19 November 1998Incorporation (16 pages)