Company NameYardjoint Limited
Company StatusDissolved
Company Number01913822
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael James Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(5 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broadfold Drive
Bridge Of Don
Aberdeen
AB23 8PJ
Scotland
Secretary NameMiss Karen Bradley
NationalityBritish
StatusClosed
Appointed04 December 1990(5 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 16 June 2015)
RoleCompany Director
Correspondence AddressThe Holliers Shirley Lane
Longton
Preston
Lancashire
PR4 5PH

Location

Registered AddressVermont House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Michael James Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,823
Current Liabilities£6,823

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
22 February 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
21 February 2015Application to strike the company off the register (4 pages)
21 February 2015Application to strike the company off the register (4 pages)
30 June 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 April 2014Registered office address changed from Mcginty Demack 17 Upper Dicconson Street Wigan WN1 2AG on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Mcginty Demack 17 Upper Dicconson Street Wigan WN1 2AG on 14 April 2014 (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
20 November 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Director's details changed for Mr Michael James Martin on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (3 pages)
7 December 2009Director's details changed for Mr Michael James Martin on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Michael James Martin on 7 December 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 December 2006Return made up to 04/12/06; full list of members (2 pages)
7 December 2006Return made up to 04/12/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: the holliers shirley lane longton preston PR4 5PH (1 page)
1 November 2006Registered office changed on 01/11/06 from: the holliers shirley lane longton preston PR4 5PH (1 page)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 February 2006Return made up to 04/12/05; full list of members (6 pages)
2 February 2006Return made up to 04/12/05; full list of members (6 pages)
8 December 2004Return made up to 04/12/04; full list of members (6 pages)
8 December 2004Return made up to 04/12/04; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 December 2003Return made up to 04/12/03; full list of members (6 pages)
12 December 2003Return made up to 04/12/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 March 2003Return made up to 04/12/02; full list of members (6 pages)
8 March 2003Return made up to 04/12/02; full list of members (6 pages)
5 February 2002Return made up to 04/12/01; full list of members (6 pages)
5 February 2002Return made up to 04/12/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 February 2001Return made up to 04/12/00; full list of members (6 pages)
8 February 2001Return made up to 04/12/00; full list of members (6 pages)
12 October 2000 (6 pages)
12 October 2000 (6 pages)
15 December 1999Return made up to 04/12/99; full list of members (6 pages)
15 December 1999Return made up to 04/12/99; full list of members (6 pages)
28 October 1999 (6 pages)
28 October 1999 (6 pages)
16 February 1999Return made up to 04/12/98; full list of members (6 pages)
16 February 1999Return made up to 04/12/98; full list of members (6 pages)
16 February 1999 (5 pages)
16 February 1999 (5 pages)
1 April 1998 (6 pages)
1 April 1998 (6 pages)
18 December 1996Return made up to 04/12/96; no change of members (4 pages)
18 December 1996Return made up to 04/12/96; no change of members (4 pages)
29 October 1996 (7 pages)
29 October 1996 (7 pages)
26 January 1996Return made up to 04/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1996Return made up to 04/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1996 (7 pages)
23 January 1996 (7 pages)
13 June 1995Return made up to 04/12/94; no change of members (4 pages)
13 June 1995Return made up to 04/12/94; no change of members (4 pages)
20 April 1995 (7 pages)
20 April 1995 (7 pages)