Company NameYARM Aviation Ltd.
Company StatusDissolved
Company Number04093004
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NamePrima Donna 2000 Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Joseph William Gate
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 04 June 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn
Leven Road
Yarm
Cleveland
TS15 9JF
Director NameMrs Shirley Anne Gate
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 04 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHawthornes
Leven Road
Yarm
Cleveland
TS15 9JS
Secretary NameMr Joseph William Gate
NationalityBritish
StatusClosed
Appointed17 November 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 04 June 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn
Leven Road
Yarm
Cleveland
TS15 9JF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
5 November 2007Return made up to 19/10/07; full list of members (7 pages)
3 November 2007Application for striking-off (1 page)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2005Return made up to 19/10/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2004Return made up to 19/10/04; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2004Company name changed prima donna 2000 LTD.\certificate issued on 22/06/04 (2 pages)
25 October 2003Return made up to 19/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Registered office changed on 05/09/03 from: 26 high street yarm cleveland TS15 9AE (1 page)
27 January 2003Return made up to 19/10/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
27 November 2000Company name changed 5 cats LTD.\certificate issued on 28/11/00 (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000£ nc 100/10000 17/11/00 (1 page)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000Registered office changed on 24/11/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Secretary resigned (1 page)