Company NameYearsale Limited
Company StatusDissolved
Company Number06311458
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Creighton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalone Park House
Malone Park
Belfast
BT9 6NL
Northern Ireland
Secretary NameMr David Andrew Creighton
NationalityBritish
StatusClosed
Appointed27 September 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalone Park House
Malone Park
Belfast
BT9 6NL
Northern Ireland
Director NameMr Francis Edward Boyd
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorthern Irish
StatusResigned
Appointed27 September 2007(2 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRademon Estate
60 Ballynahinch Road
Crossgar
County Down
BT30 9HS
Northern Ireland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address37-41 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
4 October 2017Termination of appointment of Francis Edward Boyd as a director on 21 September 2017 (1 page)
4 October 2017Termination of appointment of Francis Edward Boyd as a director on 21 September 2017 (1 page)
4 October 2017Cessation of Frances Edward Boyd as a person with significant control on 1 July 2017 (1 page)
4 October 2017Cessation of Frances Edward Boyd as a person with significant control on 1 July 2017 (1 page)
18 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
28 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
11 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
11 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
18 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 November 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 October 2008Return made up to 13/07/08; full list of members (3 pages)
17 October 2008Return made up to 13/07/08; full list of members (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 41 chalton street london NW1 1JD (1 page)
28 September 2007Registered office changed on 28/09/07 from: 41 chalton street london NW1 1JD (1 page)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)