Company NameYellow Brick Printwear & Promotions Ltd
DirectorAlrick Anthony Palmer
Company StatusDissolved
Company Number03900099
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alrick Anthony Palmer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45b Cobbold Road
London
NW10 9SU
Secretary NameMaxine Henry
NationalityBritish
StatusCurrent
Appointed19 February 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address196 Noel Road
West Acton
W3 0JR
Director NameRonald Hugh Palmer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleManaging Director
Correspondence Address45b Cobbold Road
London
NW10 9SU
Secretary NameEsmin Palmer
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Bramston Road
London
NW10 5TU
Director NameAnn Griffiths
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleRetired
Correspondence Address3 Crewe Place
Harlesden
London
NW10 6TR

Location

Registered Address11/15 Chase Road
London
NW10 6PT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£103,189
Current Liabilities£31,156

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Completion of winding up (1 page)
13 May 2004Order of court to wind up (1 page)
12 August 2003Director resigned (1 page)
25 July 2003Return made up to 21/12/01; full list of members (8 pages)
14 November 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 September 2002Strike-off action suspended (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
5 September 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
1 March 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
22 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
3 June 2000Particulars of mortgage/charge (3 pages)
21 December 1999Incorporation (15 pages)