Company NameYarco Limited
Company StatusDissolved
Company Number02548641
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesSalesearn Limited and Yarwood Leather (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnne Sibourd-Pascual
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed02 August 1996(5 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 30 May 2017)
RoleAntique Dealer
Country of ResidenceFrance
Correspondence Address8 Bis Rue Camille Saulnier
Le Vesinet
France
Secretary NameMr Peter Cecil Yarwood
NationalityBritish
StatusClosed
Appointed02 August 1996(5 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 30 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42c Elm Park Gardens
London
SW10 9PA
Director NameMr Peter Cecil Yarwood
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration25 years, 3 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42c Elm Park Gardens
London
SW10 9PA
Secretary NameMrs Barbara Anne Wise
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address2 Stanhope Close
Horsforth
Leeds
West Yorkshire
LS18 5TD

Location

Registered AddressSuite 6 Dorial House 89a New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr P.c. Yarwood
50.00%
Ordinary
1 at £1Mrs A. Sibourd-pascual
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,008
Cash£2
Current Liabilities£67,718

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
23 January 2017Termination of appointment of Peter Cecil Yarwood as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Peter Cecil Yarwood as a director on 23 January 2017 (1 page)
1 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
6 May 2015Registered office address changed from C/O Fullerton Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Fullerton Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Fullerton Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 October 2009Director's details changed for Mr Peter Cecil Yarwood on 16 October 2009 (2 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Peter Cecil Yarwood on 16 October 2009 (2 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Anne Sibourd-Pascual on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Anne Sibourd-Pascual on 15 October 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
14 March 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 October 2005Return made up to 15/10/05; full list of members (2 pages)
17 October 2005Return made up to 15/10/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 October 2003Return made up to 15/10/03; full list of members (7 pages)
7 October 2003Return made up to 15/10/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 October 2002Return made up to 15/10/02; full list of members (7 pages)
30 October 2002Return made up to 15/10/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 October 2001Return made up to 15/10/01; full list of members (6 pages)
17 October 2001Return made up to 15/10/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 August 2000 (5 pages)
26 February 2001Full accounts made up to 31 August 2000 (5 pages)
16 October 2000Return made up to 15/10/00; full list of members (6 pages)
16 October 2000Return made up to 15/10/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 October 1999Return made up to 15/10/99; full list of members (6 pages)
18 October 1999Return made up to 15/10/99; full list of members (6 pages)
11 March 1999Full accounts made up to 31 August 1998 (5 pages)
11 March 1999Full accounts made up to 31 August 1998 (5 pages)
13 October 1998Return made up to 15/10/98; no change of members (4 pages)
13 October 1998Return made up to 15/10/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 August 1997 (5 pages)
3 July 1998Full accounts made up to 31 August 1997 (5 pages)
5 November 1997Return made up to 15/10/97; full list of members (6 pages)
5 November 1997Return made up to 15/10/97; full list of members (6 pages)
4 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
4 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
19 December 1996Return made up to 15/10/96; change of members (6 pages)
19 December 1996Return made up to 15/10/96; change of members (6 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (2 pages)
30 May 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
30 May 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
30 November 1995Return made up to 15/10/95; no change of members (4 pages)
30 November 1995Return made up to 15/10/95; no change of members (4 pages)
27 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
27 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
4 January 1994Company name changed yarwood leather (london) LIMITED\certificate issued on 04/01/94 (3 pages)
4 January 1994Company name changed yarwood leather (london) LIMITED\certificate issued on 04/01/94 (3 pages)
18 January 1991Company name changed salesearn LIMITED\certificate issued on 21/01/91 (2 pages)
18 January 1991Company name changed salesearn LIMITED\certificate issued on 21/01/91 (2 pages)
15 October 1990Incorporation (9 pages)
15 October 1990Incorporation (9 pages)