Company NameYellow Daisy
Company StatusDissolved
Company Number04618309
CategoryPrivate Unlimited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Maureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameOptimus Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 2005(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 13 June 2017)
Correspondence AddressSt Mary's The Parade
Castletown
Isle Of Man
IM9 1LG
Director NameMark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCertified Accountant
Correspondence AddressPapplewick Hill Park
Ballakillowey
Colby
Isle Of Man
IM9 4BF
Secretary NameMaureen Caroline Quayle
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleChartered Secretary
Correspondence AddressHillgarth
24 Ballanard Road
Douglas
Isle Of Man
IM2 5HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyellowdaisy.com

Location

Registered AddressBrowne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

408 at £1Patrick M. Trant
81.27%
Non Voting
92 at £1Timothy Trant
18.33%
Non Voting
1 at £1Executive Rewards Nominees LTD
0.20%
Ordinary
1 at £1Trant Construction LTD
0.20%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

10 January 2003Delivered on: 17 January 2003
Satisfied on: 21 February 2003
Persons entitled: Kleinwort Benson Private Bank Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: The sterling deposit held by the bank in the name of the company.
Fully Satisfied

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 502
(5 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 502
(5 pages)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
23 July 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 502
(5 pages)
23 July 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 502
(5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 502
(5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 502
(5 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 September 2012Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages)
19 September 2012Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages)
8 August 2012Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page)
8 August 2012Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page)
28 June 2012Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page)
28 June 2012Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
8 January 2010Secretary's details changed for Tenon (Iom) Secretaries Ltd on 16 December 2009 (2 pages)
8 January 2010Secretary's details changed for Tenon (Iom) Secretaries Ltd on 16 December 2009 (2 pages)
29 December 2008Location of register of members (1 page)
29 December 2008Return made up to 16/12/08; full list of members (4 pages)
29 December 2008Location of register of members (1 page)
29 December 2008Return made up to 16/12/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Registered office changed on 16/01/08 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
16 January 2008Return made up to 16/12/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 16/12/07; full list of members (3 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Registered office changed on 10/01/07 from: 3RD floor, tiom charnwood house, gregory boulevard, nottingham nottinghamshire NG7 6NX (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 16/12/06; full list of members (3 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Registered office changed on 10/01/07 from: 3RD floor, tiom charnwood house, gregory boulevard, nottingham nottinghamshire NG7 6NX (1 page)
10 January 2007Return made up to 16/12/06; full list of members (3 pages)
10 January 2007Location of debenture register (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
29 December 2005Return made up to 16/12/05; full list of members (3 pages)
29 December 2005Registered office changed on 29/12/05 from: charnwood house, gregory 3RD floor boulevard, nottingham nottinghamshire NG7 6NX (1 page)
29 December 2005Return made up to 16/12/05; full list of members (3 pages)
29 December 2005Registered office changed on 29/12/05 from: charnwood house, gregory 3RD floor boulevard, nottingham nottinghamshire NG7 6NX (1 page)
25 November 2005Director resigned (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (2 pages)
25 November 2005Director resigned (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (2 pages)
6 January 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(8 pages)
6 January 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(8 pages)
22 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 January 2003Declaration of assistance for shares acquisition (6 pages)
22 January 2003Declaration of assistance for shares acquisition (6 pages)
22 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Memorandum and Articles of Association (19 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2003Memorandum and Articles of Association (19 pages)
23 December 2002Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 2002New secretary appointed;new director appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (1 page)
23 December 2002New secretary appointed;new director appointed (1 page)
23 December 2002New director appointed (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 December 2002Incorporation (19 pages)
16 December 2002Incorporation (19 pages)