Company NameYETI Studios Limited
Company StatusDissolved
Company Number04473539
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NameBroomco (2955) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Paul Nicholson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2007)
RoleManaging Director
Correspondence Address51 Northcote Crescent
West Horsley
Surrey
KT24 6LX
Secretary NameDavid Paul Nicholson
NationalityBritish
StatusClosed
Appointed07 August 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2007)
RoleManaging Director
Correspondence Address51 Northcote Crescent
West Horsley
Surrey
KT24 6LX
Director NameKaren Anne Nicholson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 June 2007)
RoleAccountant
Correspondence Address51 Northcote Crescent
West Horsley
Surrey
KT24 6LX
Director NamePhilip Gordon Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 May 2003)
RoleDevelopment Director
Correspondence Address136 Walkley Crescent Road
Walkley
Sheffield
South Yorkshire
S6 5BB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address51 Northcote Crescent
West Horsley
Surrey
KT24 6LX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Net Worth£41,403
Cash£40,919
Current Liabilities£4,435

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 September 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Registered office changed on 21/04/05 from: ashbourne house 12 devonshire road dore sheffield south yorkshire S17 3NT (1 page)
14 July 2004Return made up to 29/06/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 August 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
20 August 2003Return made up to 29/06/03; full list of members (7 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
21 August 2002Nc inc already adjusted 07/08/02 (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 August 2002Ad 07/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2002New director appointed (2 pages)
29 June 2002Incorporation (19 pages)