Company NameYates And Greenhough (Lincolnshire) Limited
Company StatusDissolved
Company Number02013085
CategoryPrivate Limited Company
Incorporation Date23 April 1986(38 years ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)
Previous NamesNextgrace Limited and Lincolnshire Electronic Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Donald Sharpe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 10 months (closed 14 August 2015)
RoleTelevision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address108 Tattershall Road
Boston
Lincolnshire
PE21 9LP
Secretary NameMr Donald Sharpe
NationalityBritish
StatusClosed
Appointed20 October 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 10 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Tattershall Road
Boston
Lincolnshire
PE21 9LP
Director NameMr Stephen Anderson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(17 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 14 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Pilgrim Road
Boston
Lincolnshire
PE21 6JW
Director NameMr Richard Alan Lowis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(17 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 14 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hessle Avenue
Boston
Lincolnshire
PE21 8DA
Director NameMr Sean Smallacombe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(17 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 14 August 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address68 South Parade
Boston
Lincolnshire
PE21 7PN
Director NameMr Geoffrey William Greenhough
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2005)
RoleTelevision Engineer
Country of ResidenceEngland
Correspondence AddressHanmers
School Lane East Keal
Spilsby
Lincolnshire
PE23 4AU
Director NameMr Geoffrey William Yates
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleTelevision Engineer
Correspondence AddressThe Old Rectory
Fosdyke
Boston
Lincolnshire
PE20 2BS

Contact

Websitewww.jasongreen.com

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.5k at £1Mr Donald Sharpe
83.10%
Ordinary
646 at £1Richard Lowis
5.63%
Ordinary
646 at £1Sean Smallacombe
5.63%
Ordinary
646 at £1Steve Anderson
5.63%
Ordinary

Financials

Year2014
Net Worth£48,698
Cash£873
Current Liabilities£327,488

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved following liquidation (1 page)
14 May 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
14 May 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
19 May 2014Liquidators statement of receipts and payments to 15 March 2014 (18 pages)
19 May 2014Liquidators' statement of receipts and payments to 15 March 2014 (18 pages)
19 May 2014Liquidators' statement of receipts and payments to 15 March 2014 (18 pages)
14 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (20 pages)
14 May 2013Liquidators statement of receipts and payments to 15 March 2013 (20 pages)
14 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (20 pages)
17 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Statement of affairs with form 4.19 (8 pages)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Statement of affairs with form 4.19 (8 pages)
22 March 2012Appointment of a voluntary liquidator (1 page)
22 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Registered office address changed from Rollestone House Bridge St Horncastle Lincs on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Rollestone House Bridge St Horncastle Lincs on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Rollestone House Bridge St Horncastle Lincs on 6 March 2012 (2 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 11,469
(7 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 11,469
(7 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Richard Alan Lowis on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Alan Lowis on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Sean Smallacombe on 20 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr Donald Sharpe on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Donald Sharpe on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Anderson on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Sean Smallacombe on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Anderson on 20 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 20/10/08; full list of members (5 pages)
30 October 2008Return made up to 20/10/08; full list of members (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2006Return made up to 20/10/06; full list of members (3 pages)
1 November 2006Return made up to 20/10/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 October 2005Return made up to 20/10/05; full list of members (3 pages)
26 October 2005Return made up to 20/10/05; full list of members (3 pages)
4 October 2005£ ic 21000/11469 01/09/05 £ sr 9531@1=9531 (1 page)
4 October 2005£ ic 21000/11469 01/09/05 £ sr 9531@1=9531 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 20/10/04; full list of members (9 pages)
25 October 2004Return made up to 20/10/04; full list of members (9 pages)
29 December 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
29 December 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
22 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
22 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 October 2003Return made up to 20/10/03; full list of members (9 pages)
17 October 2003Return made up to 20/10/03; full list of members (9 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
20 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
20 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
14 October 2002Return made up to 20/10/02; full list of members (7 pages)
14 October 2002Return made up to 20/10/02; full list of members (7 pages)
20 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
20 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 October 2001Return made up to 20/10/01; full list of members (6 pages)
19 October 2001Return made up to 20/10/01; full list of members (6 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (4 pages)
11 January 2001Particulars of mortgage/charge (4 pages)
20 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
20 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
31 October 2000Return made up to 20/10/00; full list of members (6 pages)
31 October 2000Return made up to 20/10/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 October 1999Return made up to 20/10/99; full list of members (6 pages)
27 October 1999Return made up to 20/10/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
20 October 1997Return made up to 20/10/97; no change of members (4 pages)
20 October 1997Return made up to 20/10/97; no change of members (4 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
21 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
21 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
13 October 1995Return made up to 20/10/95; no change of members (6 pages)
13 October 1995Return made up to 20/10/95; no change of members (6 pages)