Company NameYifter Services Limited
Company StatusDissolved
Company Number03052352
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Directors

Secretary NameDavid Ian Hutton
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleSolicitor
Correspondence AddressThe Cottage Eastrsmithston
Mauchline
Ayrshire
KA5 5TA
Scotland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRichard Yates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleDental Surgeon
Correspondence Address4 Tyburn Court
St Georges Place
York
YO2 2DB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAllen John Minford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 12 June 1998)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD

Location

Registered Address62a Bootham
York
YO3 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
11 August 1998Application for striking-off (1 page)
11 August 1998New director appointed (3 pages)
11 August 1998Director resigned (1 page)
28 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1997Registered office changed on 28/01/97 from: 4 tyburn court st george`s place mount vale york YO2 2DB (1 page)
30 May 1995Accounting reference date notified as 30/09 (1 page)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 May 1995Incorporation (22 pages)