Company NameYomego Limited
Company StatusDissolved
Company Number01035225
CategoryPrivate Limited Company
Incorporation Date17 December 1971(52 years, 3 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(32 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(47 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(48 years, 10 months after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameAnthony Joseph Cheetham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressStandish House
Church Lane Isleham
Ely
Cambs
CB7 5SQ
Director NameShaun Joseph Oreilly
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleCompany Director
Correspondence Address82 East Street
Olney
Buckinghamshire
MK46 4DA
Director NameRobert Alfred Harris
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address16 Landsborough Gate
Willen
Milton Keynes
Buckinghamshire
MK15 9JT
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Secretary NameJeremy Edward Harris
NationalityBritish
StatusResigned
Appointed30 March 1991(19 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 October 1991)
RoleCompany Director
Correspondence Address51 Moores Hill
Olney
Buckinghamshire
MK46 5DY
Secretary NameBrian Scott Pow
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address2 Bakers Close
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NQ
Director NameJohn Goldsborough Hayton Towers
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressBeeches End St Johns Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QR
Director NameJohn William Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address30 Waterbeach
Welwyn Garden City
Hertfordshire
AL7 2PT
Secretary NameIain Mitchell McLeod
NationalityBritish
StatusResigned
Appointed25 November 1994(22 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Secretary NameRobin Charles Alexander Holloway
NationalityBritish
StatusResigned
Appointed01 May 1995(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 May 1996)
RoleCompany Director
Correspondence Address37 Studley Road
Wootton
Bedford
MK43 9DJ
Director NameDavid Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(24 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address1 Bedford Avenue
Silsoe
Bedford
MK45 4ER
Secretary NameIain Mitchell McLeod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Secretary NameNeil John McLeod
NationalityBritish
StatusResigned
Appointed05 December 1997(25 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2000)
RoleFinance Director
Correspondence Address35 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Director NameNeil John McLeod
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2000)
RoleFinance Director
Correspondence Address35 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Director NameThomas James Connor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2000)
RoleProduction Director
Correspondence Address27 Belle Baulk
Towcester
Northamptonshire
NN12 6YE
Director NameNigel Anthony Fenwick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2000)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gordon Road
Eastleigh
Hampshire
SO53 5AQ
Director NameNigel Andrew Berry
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(27 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 April 2000)
RoleFinance Director
Correspondence Address18 Grosvenor Gardens
Huby
Leeds
West Yorkshire
LS17 0ED
Secretary NameAdrian David Gray
NationalityBritish
StatusResigned
Appointed18 February 2000(28 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressThe Coach House
23a Kingsfield Road
Watford
Hertfordshire
WD1 4PP
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed26 June 2000(28 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(28 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(37 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(38 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(47 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed31 January 2000(28 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN

Contact

Websitewww.yomego.com/
Telephone0141 5820600
Telephone regionGlasgow

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

24k at £1Robot No. 7 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 December 1984Delivered on: 17 January 1985
Persons entitled: The Law Debenture Corporation Plcas Trustee for the Holders of the Stock

Classification: Seventh supplemental trust deed
Secured details: £750,000 8 percent second debenture stock 1986/91 of mccorguadale PLC secured by a trust deed 30-11-65 and deeds supplemental thereto.
Particulars: By way of a first floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
2 November 2020Application to strike the company off the register (1 page)
26 October 2020Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
19 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
19 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 24,000
(5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 24,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 24,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 24,000
(5 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
1 July 2014Company name changed robot no. 3 LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed robot no. 3 LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 24,000
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 24,000
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
29 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004New director appointed (4 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
24 April 2001Return made up to 30/03/01; full list of members (6 pages)
24 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
23 November 2000Company name changed rexam envelopes LIMITED\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed rexam envelopes LIMITED\certificate issued on 24/11/00 (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Secretary resigned;director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
23 May 1999Return made up to 30/03/99; full list of members (7 pages)
23 May 1999Return made up to 30/03/99; full list of members (7 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 August 1998Return made up to 30/03/98; full list of members (6 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Return made up to 30/03/98; full list of members (6 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
2 January 1997Company name changed mccorquodale envelopes LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed mccorquodale envelopes LIMITED\certificate issued on 03/01/97 (2 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (1 page)
29 March 1996Return made up to 30/03/96; full list of members (7 pages)
29 March 1996Return made up to 30/03/96; full list of members (7 pages)
4 March 1996New director appointed (1 page)
4 March 1996New director appointed (1 page)
10 August 1995Registered office changed on 10/08/95 from: bowater house knightsbridge london SW1X 7NN (1 page)
10 August 1995Registered office changed on 10/08/95 from: bowater house knightsbridge london SW1X 7NN (1 page)
19 June 1995Director resigned (4 pages)
19 June 1995Director resigned (4 pages)
24 May 1995New secretary appointed (4 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 May 1995Secretary resigned (4 pages)
24 May 1995Secretary resigned (4 pages)
24 May 1995New secretary appointed (4 pages)
18 April 1995Return made up to 30/03/95; full list of members (14 pages)
18 April 1995Return made up to 30/03/95; full list of members (14 pages)