Company Name2YGB Limited
Company StatusDissolved
Company Number05353053
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)
Previous NameObvious Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSebastian St John Ernest Dearden Briggs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address1a The Stables
Balderstone Hall Lane
Mirfield
WF14 0DW
Director NameClaire Louise Dickinson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2008)
RoleCompany Director
Correspondence AddressHillside Cottage
H0lmfirth
Huddersfield
West Yorkshire
HD9 2NR
Secretary NameSebastian St John Ernest Dearden Briggs
NationalityBritish
StatusClosed
Appointed23 March 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address1a The Stables
Balderstone Hall Lane
Mirfield
WF14 0DW
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomly Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Director NameDavid Sean Hague
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address59 Nursery Road
Heaton Norris
Stockport
Cheshire
SK4 2ND

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,694
Current Liabilities£71,739

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 June 2007Return made up to 04/02/07; full list of members (7 pages)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
4 September 2006Director resigned (1 page)
3 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Incorporation (14 pages)