London
SE26 5NH
Director Name | Mr Terence John Hitchcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wood Heronway Brentwood Essex CM13 2LX |
Director Name | Mr Stephen Raymond Pettit |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 37 The Hill Wheathampstead Hertfordshire AL4 8PM |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Simon James Parkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | Flat E 4 Nottingham Street London W1M 3RA |
Director Name | Robert Mark Ledger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 22 Park Road Southborough Kent TN4 0NX |
Director Name | Christopher Edward Dillon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 38 Church Lane London N2 8DT |
Director Name | Richard Andrew Groves |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 11c Dulwich Road London SE24 0NT |
Secretary Name | Robert Mark Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 22 Park Road Southborough Kent TN4 0NX |
Director Name | Mr Frank Ephraim Herman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 March 2001) |
Role | Co Director |
Correspondence Address | Hollyn House 30a Uphill Road Mill Hill London NW7 4RB |
Director Name | Robert John Dewar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 March 2001) |
Role | Co Director |
Correspondence Address | The Vinery, Eastrop Grange Highworth Swindon Wiltshire SN6 7AT |
Director Name | Nicola Caroline Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 17 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Church Farm House Church Road, Barningham Bury St. Edmunds Suffolk IP31 1DD |
Secretary Name | Nicola Caroline Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 17 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Church Farm House Church Road, Barningham Bury St. Edmunds Suffolk IP31 1DD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 14 October 1999) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £483,000 |
Gross Profit | -£455,000 |
Net Worth | £8,589,000 |
Cash | £8,615,000 |
Current Liabilities | £579,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 February 2004 | Dissolved (1 page) |
---|---|
24 November 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 2 bloomsbury street c/o baker tilly london WC1B 3ST (1 page) |
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (6 pages) |
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Resolutions
|
26 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Declaration of solvency (3 pages) |
24 August 2001 | Return made up to 23/07/01; bulk list available separately (8 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 131-151 great titchfield street london W1W 5BB (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (2 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | Secretary resigned;director resigned (2 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (42 pages) |
29 September 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (4 pages) |
18 August 2000 | Return made up to 23/07/00; bulk list available separately
|
27 June 2000 | Registered office changed on 27/06/00 from: 190 strand london WC2R 1JN (1 page) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of contract relating to shares (4 pages) |
8 December 1999 | Ad 14/10/99--------- £ si [email protected]=1666664 £ ic 1766668/3433332 (4 pages) |
4 November 1999 | Ad 29/10/99--------- premium £ si [email protected]=1766666 £ ic 2/1766668 (11 pages) |
28 October 1999 | Prospectus (34 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Resolutions
|
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Nc inc already adjusted 14/10/99 (1 page) |
20 October 1999 | S-div 14/10/99 (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | New director appointed (2 pages) |
19 October 1999 | Resolutions
|
14 October 1999 | Company name changed ypcs 85 PLC\certificate issued on 14/10/99 (3 pages) |
14 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
14 October 1999 | Application to commence business (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Incorporation (15 pages) |