Company NameYJL Spin Co. Limited
Company StatusDissolved
Company Number03911498
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed31 July 2000(6 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 23 June 2009)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 23 June 2009)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameAlexander Nigel McArthur
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NamePaul Dunningham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBird In Hand Green End
Braughing
Ware
Hertfordshire
SG11 2PG
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
28 July 2008Location of register of members (1 page)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 October 2007Section 394 (1 page)
16 August 2007Registered office changed on 16/08/07 from: 39 cornhill london EC3V 3NU (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
15 February 2007Full accounts made up to 30 September 2006 (8 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
8 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 July 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
26 January 2004Return made up to 18/01/04; full list of members (5 pages)
20 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (10 pages)
8 February 2003Return made up to 18/01/03; full list of members (10 pages)
11 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Full accounts made up to 30 September 2001 (11 pages)
28 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 June 2001Full accounts made up to 30 September 2000 (11 pages)
6 February 2001Ad 01/03/00--------- £ si 1@1 (2 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
9 May 2000New director appointed (4 pages)
9 May 2000New director appointed (3 pages)
28 April 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (11 pages)
10 February 2000New secretary appointed (5 pages)
10 February 2000New director appointed (4 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
18 January 2000Incorporation (13 pages)