Company NameYellowduck Limited
Company StatusDissolved
Company Number03690477
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Directors

Director NameMr Michael John Gallagher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2000)
RoleConsultant
Correspondence Address49 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Director NameNigel Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2000)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Harpenden Lane
Redbourn
St Albans
Hertfordshire
AL3 7PB
Secretary NameMr Michael John Gallagher
NationalityBritish
StatusClosed
Appointed22 January 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address49 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Director NameCombined Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 July 2000First Gazette notice for compulsory strike-off (1 page)
23 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 March 1999Registered office changed on 23/03/99 from: st martin's house 31-35 clarendon road watford WD1 1JA (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
30 December 1998Incorporation (19 pages)