Company NameYarnminster Limited
Company StatusDissolved
Company Number02503890
CategoryPrivate Limited Company
Incorporation Date21 May 1990(34 years ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Mila Mendoza
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 year after company formation)
Appointment Duration13 years, 11 months (closed 03 May 2005)
RoleClothing Manufacturer
Correspondence Address2 Harwin Close
Shawclough
Rochdale
Lancashire
OL12 7UY
Director NameDoreen Mary Cochrane
Date of BirthJune 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(3 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 03 May 2005)
RoleRetail Jeweller
Correspondence Address13 Tenterhill Lane
Norder
Rochdale
Lancashire
OL11 5TY
Secretary NameMr Roy Keith Phillips
NationalityBritish
StatusClosed
Appointed23 October 2004(14 years, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 03 May 2005)
RoleCompany Director
Correspondence Address7 Bentinck Close
Gerrards Cross
Bucks
SL9 8SQ
Director NamePeter Stanley Rubin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 23 October 2004)
RoleFarmer
Correspondence AddressNewark Mill Newark Lane
Ripley
Woking
Surrey
GU23 6DP
Secretary NamePeter Stanley Rubin
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 23 October 2004)
RoleCompany Director
Correspondence AddressNewark Mill Newark Lane
Ripley
Woking
Surrey
GU23 6DP
Director NameJames Alexander Cochrane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 July 2001)
RoleRetail Jeweller
Correspondence Address13 Tenterhill Lane
Norder
Rochdale
Lancashire
OL11 5TY

Location

Registered AddressUnit 113 Spotland Bridge Mill
Mellor Street
Rochdale
Lancashire
OL11 5BU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£38,481
Cash£1,350
Current Liabilities£588

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
1 December 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned;director resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Return made up to 21/05/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 May 2003Return made up to 21/05/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 June 2002Director resigned (1 page)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Return made up to 21/05/99; no change of members (4 pages)
9 December 1998Full accounts made up to 31 March 1998 (8 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
16 March 1998Registered office changed on 16/03/98 from: newark mill newark lane ripley surrey GU23 6DP (1 page)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 May 1997Return made up to 21/05/97; full list of members (8 pages)
13 October 1996Full accounts made up to 31 March 1996 (10 pages)
19 June 1996Return made up to 21/05/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 May 1995Return made up to 21/05/95; no change of members (4 pages)