Company NameYF (Education & Training) Limited
Company StatusDissolved
Company Number04617292
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Norman Frederick George Burrows
Date of BirthMay 1929 (Born 95 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Melrose Road
London
Sw18
Director NameJeffrey Alan Vicarioli
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Wilbury Grange Wilbury Road
Hove
East Sussex
BN3 3GP
Director NameMr Peter Thomas Waller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDuncans Granary West Chiltington Lane
Billingshurst
West Sussex
RH14 9DP
Secretary NameJeffrey Alan Vicarioli
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Wilbury Grange Wilbury Road
Hove
East Sussex
BN3 3GP
Director NameJohn Reece
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Crediton Hill
West Hampstead
London
NW6 1HP

Location

Registered AddressSuite 523 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,214
Cash£23,606
Current Liabilities£40,118

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 December 2010Director's details changed for Mr Peter Thomas Waller on 1 January 2010 (2 pages)
22 December 2010Annual return made up to 29 November 2010 no member list (5 pages)
22 December 2010Annual return made up to 29 November 2010 no member list (5 pages)
22 December 2010Director's details changed for Mr Peter Thomas Waller on 1 January 2010 (2 pages)
22 December 2010Director's details changed for Mr Peter Thomas Waller on 1 January 2010 (2 pages)
16 September 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
16 September 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Registered office address changed from the Mansion House 57 South Lambeth London SW8 1RM on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from The Mansion House 57 South Lambeth London SW8 1RM on 18 March 2010 (2 pages)
10 February 2010Annual return made up to 29 November 2009 (15 pages)
10 February 2010Annual return made up to 29 November 2009 (15 pages)
1 February 2010Director's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page)
1 February 2010Director's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page)
1 February 2010Secretary's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page)
1 February 2010Director's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page)
1 February 2010Secretary's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page)
1 February 2010Secretary's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 December 2008Annual return made up to 29/11/08 (5 pages)
16 December 2008Annual return made up to 29/11/08 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 December 2007Annual return made up to 29/11/07 (4 pages)
28 December 2007Annual return made up to 29/11/07 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2006Annual return made up to 29/11/06 (4 pages)
18 December 2006Annual return made up to 29/11/06 (4 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 December 2005Annual return made up to 29/11/05 (4 pages)
7 December 2005Annual return made up to 29/11/05 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 February 2005Annual return made up to 13/12/04 (4 pages)
11 February 2005Annual return made up to 13/12/04 (4 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
29 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
29 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
22 January 2004Annual return made up to 13/12/03 (5 pages)
22 January 2004Annual return made up to 13/12/03 (5 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2002Memorandum and Articles of Association (18 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2002Memorandum and Articles of Association (18 pages)
13 December 2002Incorporation (32 pages)
13 December 2002Incorporation (32 pages)