Company NameY B E Interiors Limited
Company StatusDissolved
Company Number02971272
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameChetone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Kevin Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(1 day after company formation)
Appointment Duration27 years, 4 months (closed 15 February 2022)
RoleRetail Sales
Country of ResidenceEngland
Correspondence AddressBritannic Buildings
88 Bank Street
Mexborough
South Yorkshire
S64 9LG
Director NameSusan Scott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(2 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 15 February 2022)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannic Buildings
88 Bank Street
Mexborough
South Yorkshire
S64 9LG
Secretary NameSusan Scott
NationalityBritish
StatusClosed
Appointed06 April 1997(2 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 15 February 2022)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannic Buildings
88 Bank Street
Mexborough
South Yorkshire
S64 9LG
Director NamePhilip Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sheffield Road
Anston
Sheffield
South Yorkshire
S25 5DT
Director NameMr Geoffrey Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1997)
RoleDirector Of Office Supplies Co
Country of ResidenceUnited Kingdom
Correspondence Address16 Leadbeater Drive
Sheffield
South Yorkshire
S12 2WA
Secretary NameMr Geoffrey Cook
NationalityBritish
StatusResigned
Appointed27 September 1994(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Leadbeater Drive
Sheffield
South Yorkshire
S12 2WA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteinteriors-mex.co.uk
Telephone01709 514514
Telephone regionRotherham

Location

Registered AddressBritannic Buildings
88 Bank Street
Mexborough
South Yorkshire
S64 9LG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Shareholders

16.1k at £1Kevin Scott
50.00%
Ordinary
16k at £1Sue Scott
49.92%
Ordinary
25 at £1Susan Scott
0.08%
Ordinary

Financials

Year2014
Net Worth£13,059
Cash£15,966
Current Liabilities£46,086

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
18 November 2021Application to strike the company off the register (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 32,100
(4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 32,100
(4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 32,100
(4 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 32,100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 32,100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 32,100
(4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Kevin Scott on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Kevin Scott on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Kevin Scott on 1 January 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Director's details changed for Kevin Scott on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Susan Scott on 5 May 2010 (1 page)
5 May 2010Director's details changed for Kevin Scott on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Susan Scott on 5 May 2010 (1 page)
5 May 2010Director's details changed for Susan Scott on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Susan Scott on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Kevin Scott on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Susan Scott on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Susan Scott on 5 May 2010 (1 page)
1 October 2009Return made up to 26/09/09; full list of members (4 pages)
1 October 2009Return made up to 26/09/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 26/09/08; full list of members (4 pages)
20 January 2009Return made up to 26/09/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2007Return made up to 26/09/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Return made up to 26/09/07; full list of members (3 pages)
4 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 December 2005Nc inc already adjusted 01/09/04 (1 page)
20 December 2005Nc inc already adjusted 01/09/04 (1 page)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2005Return made up to 26/09/05; full list of members (7 pages)
31 October 2005Return made up to 26/09/05; full list of members (7 pages)
1 February 2005Ad 01/09/04--------- £ si 32000@1 (2 pages)
1 February 2005Ad 01/09/04--------- £ si 32000@1 (2 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 March 2004Return made up to 26/09/03; full list of members (7 pages)
4 March 2004Return made up to 26/09/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 October 2002Return made up to 26/09/02; full list of members (7 pages)
3 October 2002Return made up to 26/09/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 October 2000Return made up to 26/09/00; full list of members (6 pages)
2 October 2000Return made up to 26/09/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 December 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/99
(4 pages)
6 December 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/99
(4 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 October 1998Return made up to 26/09/98; full list of members (6 pages)
22 October 1998Return made up to 26/09/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 September 1997Return made up to 26/09/97; full list of members (6 pages)
30 September 1997Return made up to 26/09/97; full list of members (6 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 3 cornish way barbot hall rotherham S62 6EG (1 page)
21 May 1997Registered office changed on 21/05/97 from: 3 cornish way barbot hall rotherham S62 6EG (1 page)
21 May 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 February 1997Secretary resigned;director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned;director resigned (1 page)
16 October 1996Return made up to 26/09/96; no change of members (6 pages)
16 October 1996Return made up to 26/09/96; no change of members (6 pages)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
24 November 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Director's particulars changed (2 pages)
3 October 1995Director's particulars changed (2 pages)