Company NameMellow Yellow Marketing Limited
Company StatusDissolved
Company Number04117724
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 4 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lara Joanne Pearson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
West Yorkshire
HD8 8EL
Secretary NameMr Steven Pearson
NationalityBritish
StatusClosed
Appointed20 February 2001(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
West Yorkshire
HD8 8EL
Director NameTeresa O'Sullivan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleResearch Fellow
Correspondence Address57 Winifred Road
Heaviley
Stockport
Cheshire
SK2 6HF
Director NameMatthew James Salter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleMarketing Executive
Correspondence Address57 Winifred Road
Stockport
Cheshire
SK2 6HF
Secretary NameTeresa O'Sullivan
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleResearch Fellow
Correspondence Address57 Winifred Road
Heaviley
Stockport
Cheshire
SK2 6HF

Location

Registered AddressC/O Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
West Yorkshire
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2
(4 pages)
15 January 2010Secretary's details changed for Steven Pearson on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Steven Pearson on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Steven Pearson on 1 October 2009 (1 page)
15 January 2010Director's details changed for Lara Joanne Pearson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Lara Joanne Pearson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Lara Joanne Pearson on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2
(4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Return made up to 30/11/08; full list of members (3 pages)
13 January 2009Return made up to 30/11/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 30/11/04; full list of members (6 pages)
24 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Registered office changed on 05/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
5 March 2004Registered office changed on 05/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
5 December 2003Return made up to 30/11/03; no change of members (6 pages)
5 December 2003Return made up to 30/11/03; no change of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2002Return made up to 30/11/02; no change of members (6 pages)
5 December 2002Return made up to 30/11/02; no change of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 30/11/01; full list of members (6 pages)
28 February 2002Return made up to 30/11/01; full list of members (6 pages)
19 February 2002Secretary's particulars changed (1 page)
19 February 2002Secretary's particulars changed (1 page)
26 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
26 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Registered office changed on 09/01/02 from: 15 gatesgarth crescent lindley huddersfield west yorkshire HD3 3LG (1 page)
9 January 2002Registered office changed on 09/01/02 from: 15 gatesgarth crescent lindley huddersfield west yorkshire HD3 3LG (1 page)
9 January 2002Director's particulars changed (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 57 winifred road heaviley stockport SK2 6HF (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 57 winifred road heaviley stockport SK2 6HF (1 page)
30 November 2000Incorporation (15 pages)