Company NameYarnclaim Limited
Company StatusDissolved
Company Number02503909
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameDimicare Pro Iustitia Limited (Corporation)
StatusClosed
Appointed06 January 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 25 May 1999)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameKenneth John Hutchings
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1993)
RoleAquisitions Manager
Correspondence Address2 Cock Robin Cottages
Highfield Road
Preston
PR5 7HH
Director NameMuhammad Naviede
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressOllerbarrow House
211 Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameEuropean Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 1993(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 August 1994)
Correspondence Address211 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Secretary NameAlpine Secretarial Company Limited (Corporation)
StatusResigned
Appointed23 August 1994(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 June 1995)
Correspondence AddressLancashire House 12 Church Lane
Oldham
Lancashire
OL1 3AN

Location

Registered Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
22 December 1998Application for striking-off (1 page)
4 September 1998Full accounts made up to 30 June 1997 (10 pages)
16 June 1998Return made up to 21/05/98; full list of members (6 pages)
16 June 1998Director's particulars changed (1 page)
20 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
21 July 1997Full accounts made up to 31 October 1996 (11 pages)
25 June 1997Return made up to 21/05/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 October 1995 (11 pages)
27 February 1997Full accounts made up to 31 October 1994 (11 pages)
21 August 1996Return made up to 21/05/96; full list of members (6 pages)
23 April 1996Registered office changed on 23/04/96 from: ollerbarrow house 211,ashley road hale cheshire WA15 9SQ (1 page)
22 April 1996Return made up to 21/05/95; full list of members (6 pages)
23 January 1996Strike-off action suspended (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)