Company NameYateley Holdings Limited
Company StatusDissolved
Company Number05419262
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Russell James Bambling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(3 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (closed 01 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Secretary NameRussell James Bambling
NationalityBritish
StatusClosed
Appointed04 May 2005(3 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (closed 01 July 2014)
RoleAccountant
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMary Josephine Anne Mooney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 May 2005)
RoleCompany Director
Correspondence Address1 Lydebrook Cottages
Eversley Road
Yateley
Hampshire
GU46 7TD
Secretary NameMrs Elsa Mary Sweeney
NationalityBritish
StatusResigned
Appointed12 April 2005(4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 May 2005)
RoleCompany Director
Correspondence AddressSpringwood Bungalow
16 Birdhurst Road
South Croydon
Surrey
CR2 7EA
Director NameKaren Elizabeth Bambling
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2009)
RoleStudent
Correspondence Address10 Rakemakers
Holybourne
Alton
Hampshire
GU34 4ED
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Russell James Bambling
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,334
Cash£6
Current Liabilities£1,340

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(3 pages)
14 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(3 pages)
14 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
5 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
5 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 August 2011Director's details changed for Mr Russell James Bambling on 1 June 2011 (2 pages)
16 August 2011Director's details changed for Mr Russell James Bambling on 1 June 2011 (2 pages)
16 August 2011Director's details changed for Mr Russell James Bambling on 1 June 2011 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Russell James Bambling on 1 April 2010 (3 pages)
15 April 2010Secretary's details changed for Russell James Bambling on 1 April 2010 (3 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
15 April 2010Director's details changed for Russell James Bambling on 1 April 2010 (3 pages)
15 April 2010Secretary's details changed for Russell James Bambling on 1 April 2010 (3 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
15 April 2010Secretary's details changed for Russell James Bambling on 1 April 2010 (3 pages)
15 April 2010Director's details changed for Russell James Bambling on 1 April 2010 (3 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 April 2009Registered office changed on 23/04/2009 from 10 rakemakers holybourne alton hampshire GU34 4ED (1 page)
23 April 2009Registered office changed on 23/04/2009 from 10 rakemakers holybourne alton hampshire GU34 4ED (1 page)
16 April 2009Appointment terminated director karen bambling (1 page)
16 April 2009Return made up to 08/04/09; full list of members (3 pages)
16 April 2009Appointment terminated director karen bambling (1 page)
16 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 April 2007Return made up to 08/04/07; full list of members (2 pages)
17 April 2007Return made up to 08/04/07; full list of members (2 pages)
11 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Return made up to 08/04/06; full list of members (7 pages)
1 June 2006Return made up to 08/04/06; full list of members (7 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: unit 4 gresham industrial estate eastern road aldershot hampshire GU12 4YD (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: unit 4 gresham industrial estate eastern road aldershot hampshire GU12 4YD (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 April 2005Incorporation (6 pages)
8 April 2005Incorporation (6 pages)