Company NameCedaryellow Limited
Company StatusDissolved
Company Number02966687
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 7 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameCrombie Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 October 1997(3 years after company formation)
Appointment Duration9 years, 5 months (closed 06 March 2007)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 06 March 2007)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMark Pemberton Billing
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(12 months after company formation)
Appointment Duration8 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressOld Blackhorse Cottage
Old Dinton Road Teffont
Salisbury
Wiltshire
SP3 5QX
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NamePeter Murray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1997)
RoleSecretary
Correspondence Address10 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 6BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,995,000
Gross Profit£1,346,000
Net Worth£397,000
Cash£12,000
Current Liabilities£638,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
13 September 2006Notice of completion of voluntary arrangement (5 pages)
26 January 2006Administrator's progress report (3 pages)
24 January 2006Notice of automatic end of Administration (3 pages)
17 November 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 July 2005Administrator's progress report (11 pages)
30 March 2005Result of meeting of creditors (23 pages)
2 March 2005Statement of administrator's proposal (22 pages)
27 January 2005Registered office changed on 27/01/05 from: 98 kirkstall road leeds LS3 1YN (1 page)
25 January 2005Appointment of an administrator (1 page)
5 October 2004Return made up to 09/09/04; full list of members (2 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
12 July 2004Full accounts made up to 31 March 2003 (15 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 09/09/03; full list of members (5 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
29 October 2002Return made up to 09/09/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
18 December 2001Return made up to 09/09/01; no change of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
24 October 2000Return made up to 09/09/00; full list of members (5 pages)
19 July 2000Amended full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 2000Return made up to 09/09/99; no change of members (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (12 pages)
22 October 1998Return made up to 09/09/98; full list of members (7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (5 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
2 October 1997Return made up to 09/09/97; full list of members (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 October 1996Return made up to 09/09/96; full list of members (7 pages)
20 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Return made up to 09/09/95; full list of members (12 pages)
6 September 1995New director appointed (6 pages)
12 June 1995Ad 23/03/95--------- £ si 499999@1=499999 £ ic 2/500001 (4 pages)
9 September 1994Incorporation (8 pages)