Company NameYUZU Limited
Company StatusDissolved
Company Number04570419
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date21 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameLiam David Dawson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 21 April 2009)
RoleDesigner
Correspondence Address11 Hewley Street
Middlesbrough
TS6 0RD
Secretary NameLiam David Dawson
NationalityBritish
StatusClosed
Appointed21 September 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 21 April 2009)
RoleGraphic Designer
Correspondence Address7 Pennyman Close
Middlesbrough
Cleveland
TS6 0JG
Director NameJohn Jason Corner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 2006)
RoleDesigner
Correspondence Address20 Linden Avenue
Great Ayton
Cleveland
TS9 6AL
Secretary NameJohn Jason Corner
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 2006)
RoleDesigner
Correspondence Address20 Linden Avenue
Great Ayton
Cleveland
TS9 6AL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,378
Cash£1,041
Current Liabilities£20,555

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Liquidators statement of receipts and payments to 13 January 2009 (6 pages)
3 November 2008Liquidators statement of receipts and payments to 27 September 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from horwarth clark whitehill (yorks- hire) LLP 2ND floor alexandra house lawnswood business park redvers closeleeds LS16 6RB (1 page)
12 October 2007Statement of affairs (6 pages)
12 October 2007Appointment of a voluntary liquidator (1 page)
12 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2007Registered office changed on 20/09/07 from: 15-17 bridge street east middlesbrough tees valley TS2 1NA (1 page)
25 July 2007Ad 23/10/02-01/06/06 £ si 10@1 (2 pages)
23 July 2007New secretary appointed (2 pages)
4 December 2006Secretary resigned;director resigned (1 page)
11 May 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 23/10/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 December 2003Return made up to 23/10/03; full list of members (7 pages)
3 November 2003Registered office changed on 03/11/03 from: yuzu LTD innovation centre university of teesside borough road middlesbrough tees valley TS1 3BA (1 page)
23 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 November 2002Registered office changed on 20/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (6 pages)