Company NameYewdale Systems Limited
Company StatusDissolved
Company Number03906437
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDerek Matthew Johnson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 April 2006)
RoleComputer Consultant
Correspondence Address35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Secretary NameJill Johnson
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameJill Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£17,424
Net Worth£70
Current Liabilities£26,378

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
18 May 2004Return made up to 13/01/04; no change of members (6 pages)
18 May 2004Registered office changed on 18/05/04 from: 5 saint clements road harrogate north yorkshire HG2 8LU (1 page)
24 February 2004Total exemption full accounts made up to 31 January 2002 (7 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
11 January 2004Director's particulars changed (1 page)
11 January 2004Return made up to 13/01/03; full list of members (6 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: sir robert peel mill fazeley tamworth staffordshire B78 3QD (1 page)
28 May 2003Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 May 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
17 April 2002Return made up to 13/01/02; full list of members (6 pages)
30 April 2001Return made up to 13/01/01; full list of members (6 pages)
12 September 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
13 January 2000Incorporation (26 pages)