Company NameYALE Limited
DirectorsRoderick Francis Arthur Balfour and Katie Louise Booth
Company StatusDissolved
Company Number03808262
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Previous NameCogex Limited

Business Activity

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

Directors

Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1999(4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameKatie Louise Booth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleMarketing Executive
Correspondence AddressFlat 2 1 Albert Terrace
Primrose Hill
London
NW1 7SU
Secretary NameKatie Louise Booth
NationalityBritish
StatusCurrent
Appointed20 August 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleMarketing Executive
Correspondence AddressFlat 2 1 Albert Terrace
Primrose Hill
London
NW1 7SU
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameJulia Louise Adams
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Lutterworth Road
Northampton
NN1 5JW
Director NameAndrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(4 weeks after company formation)
Appointment Duration2 years (resigned 20 August 2001)
RoleBanker
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Secretary NameAndrew Jonathan Hughes Penney
NationalityBritish
StatusResigned
Appointed13 August 1999(4 weeks after company formation)
Appointment Duration2 years (resigned 20 August 2001)
RoleBanker
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS

Location

Registered AddressNew Court St Swithins Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

14 January 2005Dissolved (1 page)
14 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Appointment of a voluntary liquidator (4 pages)
28 November 2003Declaration of solvency (3 pages)
28 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2003Return made up to 16/07/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 5 April 2002 (7 pages)
30 November 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
28 August 2001Secretary resigned;director resigned (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 5 April 2000 (7 pages)
14 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 5/7 the lakes northampton northamptonshire NN4 7SH (1 page)
18 August 1999Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
16 July 1999Incorporation (20 pages)