Company NameYankees Ecclesall Limited
Company StatusDissolved
Company Number05313882
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameSpeed 9972 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCarol Ann Freeman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 25 June 2019)
RoleRestuaranteur
Country of ResidenceUnited Kingdom
Correspondence Address57 Bents Road
Sheffield
South Yorkshire
S11 9RH
Director NameJohn Michael Freeman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 25 June 2019)
RoleRestuaranteur
Country of ResidenceUnited Kingdom
Correspondence Address57 Bents Road
Sheffield
South Yorkshire
S11 9RH
Secretary NameJohn Michael Freeman
NationalityBritish
StatusClosed
Appointed04 February 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 25 June 2019)
RoleRestuaranteur
Country of ResidenceUnited Kingdom
Correspondence Address57 Bents Road
Sheffield
South Yorkshire
S11 9RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteyankees-sheffield.co.uk

Location

Registered Address418 Ecclesall Road
Sheffield
S11 8PJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

45 at £1Carol Ann Freeman
45.00%
Ordinary
45 at £1John Michael Freeman
45.00%
Ordinary
10 at £1Michael Daniel Freeman
10.00%
Ordinary

Financials

Year2014
Net Worth£18,228
Cash£83,990
Current Liabilities£73,375

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
15 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 November 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(4 pages)
18 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalization of £98.00 to the holders of ordinary shares of £1.00 each 04/12/2012
(1 page)
18 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalization of £98.00 to the holders of ordinary shares of £1.00 each 04/12/2012
(1 page)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 15/12/06; full list of members (2 pages)
2 January 2007Return made up to 15/12/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 15/12/05; full list of members (2 pages)
7 March 2006Return made up to 15/12/05; full list of members (2 pages)
21 March 2005Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 March 2005Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2005Company name changed speed 9972 LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed speed 9972 LIMITED\certificate issued on 07/03/05 (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2005Memorandum and Articles of Association (16 pages)
21 February 2005Memorandum and Articles of Association (16 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 6-8 underwood street london N1 7JQ (1 page)
16 February 2005Registered office changed on 16/02/05 from: 6-8 underwood street london N1 7JQ (1 page)
15 December 2004Incorporation (19 pages)
15 December 2004Incorporation (19 pages)