Company NameYew Tree Trading Co Limited
Company StatusDissolved
Company Number04638024
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Arthur Kirkpatrick
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock Cottage
Whites Hill
Sulhamstead Abbots Nr Reading
Berkshire
RG7 4EJ
Director NameMr Andrew Lewis Parton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceBritain
Correspondence Address1 Old School Cottage
Highclere
Hampshire
RG15 9RH
Secretary NameMr John Arthur Kirkpatrick
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock Cottage
Whites Hill
Sulhamstead Abbots Nr Reading
Berkshire
RG7 4EJ
Director NameDerek Peter Collins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Greenacres
Woolton Hill
Newbury
Berkshire
RG20 9TA
Director NameKeith Alan Wilkin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2008)
RoleElectrical Contractor
Correspondence Address48 Beckenham
Pace Park
Beckenham
Kent
BR3 5BT
Director NameEric Leonhardt Norberg
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed03 August 2003(6 months, 2 weeks after company formation)
Appointment Duration5 years (closed 20 August 2008)
RoleGeneral Manager
Correspondence AddressThe Yew Tree
Hollington Cross
Newbury
Berkshire
RG20 9SE
Director NameAndrew James Ryder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(3 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 November 2003)
RoleRestauranteur
Correspondence Address103c Munster Road
Fulham
SW6 5RQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£114,582
Cash£6,381
Current Liabilities£142,102

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
17 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2007 (2 pages)
17 May 2007Notice of completion of voluntary arrangement (5 pages)
21 February 2007Return made up to 15/01/07; full list of members (9 pages)
27 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2006 (6 pages)
20 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2006 (2 pages)
3 March 2006Return made up to 15/01/06; full list of members (9 pages)
27 June 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
11 May 2005Registered office changed on 11/05/05 from: peacock cottage whites hill sulhamstead abbots reading berkshire RG7 4EJ (1 page)
18 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 February 2004New director appointed (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2004New director appointed (1 page)
18 September 2003New director appointed (3 pages)
13 May 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
15 January 2003Incorporation (14 pages)