Company NameYprospect Limited
Company StatusDissolved
Company Number05110426
CategoryPrivate Limited Company
Incorporation Date23 April 2004(19 years, 12 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDavid Berry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address207 Snake Rd
Green Cove Springs
Florida 32223
United States
Director NameHeather Berry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address207 Snake Rd
Green Cove Springs
Florida 32043
United States
Secretary NameHeather Berry
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address207 Snake Rd
Green Cove Springs
Florida 32043
United States
Director NameAngela O'Doherty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Tally Ho Road
Stubbs Cross
Ashford
Kent
TN26 1HJ

Location

Registered AddressKbc House, Riverside View
Stennard Island
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts23 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1,000
(5 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for David Berry on 23 April 2010 (2 pages)
24 May 2010Director's details changed for David Berry on 23 April 2010 (2 pages)
24 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1,000
(5 pages)
24 May 2010Director's details changed for Heather Berry on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Heather Berry on 23 April 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
19 June 2009Return made up to 23/04/09; full list of members (4 pages)
19 June 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 23 April 2009 (1 page)
7 May 2009Accounts made up to 23 April 2009 (1 page)
29 May 2008Return made up to 23/04/08; full list of members (4 pages)
29 May 2008Return made up to 23/04/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 23 April 2008 (1 page)
1 May 2008Accounts made up to 23 April 2008 (1 page)
8 October 2007Return made up to 23/04/07; full list of members (3 pages)
8 October 2007Return made up to 23/04/07; full list of members (3 pages)
10 July 2007Accounts made up to 23 April 2007 (1 page)
10 July 2007Accounts for a dormant company made up to 23 April 2007 (1 page)
28 March 2007Accounts made up to 30 April 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 23/04/06; full list of members (2 pages)
17 May 2006Return made up to 23/04/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
24 February 2006Accounts made up to 23 April 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 23 April 2005 (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 5 tally ho road, stubbs cross ashford kent TN26 1HJ (1 page)
19 December 2005Registered office changed on 19/12/05 from: 5 tally ho road, stubbs cross ashford kent TN26 1HJ (1 page)
11 May 2005Return made up to 23/04/05; full list of members (3 pages)
11 May 2005Return made up to 23/04/05; full list of members (3 pages)
23 April 2004Incorporation (12 pages)
23 April 2004Incorporation (12 pages)