Company NameYepperson Limited
Company StatusDissolved
Company Number04037955
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 2 months ago)
Dissolution Date3 February 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameColin Niels Souter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleHuman Resources Manager
Correspondence AddressCromwell House
1 Cromwell Road Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4TB
Secretary NameJulie Fagan
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleHuman Resources Officer
Correspondence Address87 Middleham Close
Ouston
Chester Le Street
County Durham
DH2 1TB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Tindle Williamson
Coliseum Building Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2002 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Application for striking-off (1 page)
28 July 2003Return made up to 20/07/03; full list of members (6 pages)
12 July 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
22 May 2002Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
4 September 2001Return made up to 20/07/01; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page)
22 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 30 laburnum avenue whitley bay tyne & wear NE26 2HX (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)