Company NameYellowcat Performance Ltd
DirectorsBernard Reed McMahon and John Philip McMahon
Company StatusDissolved
Company Number02763922
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)
Previous NameJ F Squared Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bernard Reed McMahon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleManagement Consultant
Correspondence Address183 Rustlings Road
Endcliffe
Sheffield
South Yorks
S11 7AD
Director NameMr John Philip McMahon
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleManager
Correspondence Address131 Cassiobury Drive
Watford
Hertfordshire
WD1 3AH
Secretary NameMr John Philip McMahon
NationalityBritish
StatusCurrent
Appointed01 December 1996(4 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address131 Cassiobury Drive
Watford
Hertfordshire
WD1 3AH
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Secretary NameJohn Wasley Flaxman
NationalityBritish
StatusResigned
Appointed28 January 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressProspect House
Bescar Lane Ollerton
Newark
Nottinghamshire
NG22 9BS
Director NameJohn Wasley Flaxman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressProspect House
Bescar Lane Ollerton
Newark
Nottinghamshire
NG22 9BS
Director NameIan Edmund Fraser
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address34 Junction Road
Sheffield
South Yorkshire
S11 8XB

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 1999Dissolved (1 page)
20 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 1998Statement of affairs (7 pages)
9 December 1997Statement of affairs (7 pages)
9 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1997Registered office changed on 20/11/97 from: broompark house 200 broomhall street sheffield S3 7SQ (1 page)
8 April 1997Company name changed j f squared LIMITED\certificate issued on 09/04/97 (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed (2 pages)
15 December 1996Director resigned (1 page)
3 December 1996Return made up to 11/11/96; no change of members (4 pages)
26 November 1996Secretary resigned;director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 December 1995Return made up to 11/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)