Company NameThe Yellow Submarine Limited
Company StatusDissolved
Company Number03699879
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael John Holdaway
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPondwood Farm
White Waltham
Maidenhead
Berkshire
SL6 3SS
Director NameMrs Yvonne Ivy Ellen Holdaway
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleHousewife
Correspondence AddressPondwood Farm
Pondwood Lane Shottesbrooke
Maidenhead
Berkshire
SL6 3SS
Director NameChristopher Nigel Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleBuilder
Correspondence AddressPondwood Farm Pondwood Lane
White Waltham
Maidenhead
Berkshire
SL6 3SS
Secretary NameMr Michael John Holdaway
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPondwood Farm
White Waltham
Maidenhead
Berkshire
SL6 3SS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£26,949
Net Worth-£8,268
Cash£8,414
Current Liabilities£9,852

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
16 February 2006Appointment of a voluntary liquidator (1 page)
16 February 2006Statement of affairs (6 pages)
16 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2006Registered office changed on 01/02/06 from: pondwood lane white waltham maidenhead berkshire SL6 3SS (1 page)
18 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2005Return made up to 22/01/05; full list of members (7 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2004Return made up to 22/01/04; full list of members (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 February 2003Return made up to 22/01/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 February 2002Return made up to 22/01/02; full list of members (7 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 March 2001Return made up to 22/01/01; full list of members (7 pages)
23 October 2000Full accounts made up to 31 March 2000 (8 pages)
13 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 February 1999Ad 24/01/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 January 1999Director resigned (1 page)
22 January 1999Incorporation (18 pages)