Company NameYachtpleasure Ltd
Company StatusDissolved
Company Number05891101
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sylvanus Maurice Oscar Devos
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressZuidburgweg 23/1
Veurne
8630
Secretary NameOctopus Secretarial Services Ltd (Corporation)
StatusClosed
Appointed28 June 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 24 September 2013)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
Secretary NameBedrijfsbeheer And Management Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressNutherweg 20 Nutherweg 20
Schinnen
6365er
Netherlands

Location

Registered AddressAnnex 4 Suite 67
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Sylvanus Maurice Oscar Devos
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 September 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1,000
(4 pages)
6 September 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1,000
(4 pages)
6 September 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 September 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1,000
(4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire on 25 February 2011 (1 page)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire on 25 February 2011 (1 page)
28 June 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 28 June 2010 (1 page)
28 June 2010Appointment of Octopus Secretarial Services Ltd as a secretary (2 pages)
28 June 2010Termination of appointment of Bedrijfsbeheer and Management Limited as a secretary (1 page)
28 June 2010Appointment of Octopus Secretarial Services Ltd as a secretary (2 pages)
28 June 2010Termination of appointment of Bedrijfsbeheer and Management Limited as a secretary (1 page)
28 June 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 28 June 2010 (1 page)
11 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Bedrijfsbeheer and Management Limited on 4 February 2010 (2 pages)
11 June 2010Director's details changed for Sylvanus Maurice Oscar Devos on 4 February 2010 (2 pages)
11 June 2010Secretary's details changed for Bedrijfsbeheer and Management Limited on 4 February 2010 (2 pages)
11 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Sylvanus Maurice Oscar Devos on 4 February 2010 (2 pages)
11 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Sylvanus Maurice Oscar Devos on 4 February 2010 (2 pages)
11 June 2010Secretary's details changed for Bedrijfsbeheer and Management Limited on 4 February 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 May 2009Accounts made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 April 2009Return made up to 04/02/09; full list of members (3 pages)
30 April 2009Return made up to 04/02/09; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from dept 1 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom (1 page)
16 October 2008Registered office changed on 16/10/2008 from dept 1 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom (1 page)
1 September 2008Registered office changed on 01/09/2008 from dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
1 September 2008Registered office changed on 01/09/2008 from dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
20 May 2008Accounts made up to 31 July 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
5 September 2007Registered office changed on 05/09/07 from: dept 999, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
5 September 2007Registered office changed on 05/09/07 from: dept 999, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
16 August 2007Registered office changed on 16/08/07 from: dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
16 August 2007Registered office changed on 16/08/07 from: dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
31 July 2006Incorporation (10 pages)
31 July 2006Incorporation (10 pages)