Company NameYALE Enterprises Limited
Company StatusDissolved
Company Number02862792
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date16 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Paul Croke
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(10 years after company formation)
Appointment Duration8 years, 7 months (closed 16 May 2012)
RoleCollege Principal
Country of ResidenceWales
Correspondence AddressHillcrest
Knolton Bryn Overton
Wrexham
Clwyd
LL13 0LF
Wales
Director NameCarole O Toole
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(10 years after company formation)
Appointment Duration8 years, 6 months (closed 16 May 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Avenue
Wrexham
LL12 7AH
Wales
Secretary NameMrs Kathryn Dawn Edwards
StatusClosed
Appointed10 February 2009(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 16 May 2012)
RoleFinance Director
Correspondence Address7 Gloucester Drive
Wrexham
LL11 2BE
Wales
Director NameEmlyn Rawson Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleChief Exec.
Correspondence Address4 Little Acton Drive
Wrexham
Clwyd
LL12 8DH
Wales
Director NameMrs Susan Stanford
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleRetired
Country of ResidenceWales
Correspondence Address29 Chester Road
Wrexham
Clwyd
LL11 2SF
Wales
Secretary NameKevin Paul Scragg
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLake House Station Lane
Padeswood
Mold
Clwyd
CH7 4JD
Wales
Secretary NameEifion Wynn Jenkins
NationalityBritish
StatusResigned
Appointed23 August 2003(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address11 Hayfield Drive
Gresford
Wrexham
LL12 8YJ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Llp
The Lexicon Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

878.5k at £1Yale College Further Education Corp
100.00%
Ordinary
1 at £1Paul Croke
0.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 May 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2012Final Gazette dissolved following liquidation (1 page)
16 February 2012Return of final meeting in a members' voluntary winding up (12 pages)
16 February 2012Return of final meeting in a members' voluntary winding up (12 pages)
21 February 2011Registered office address changed from Grove Park Road Wrexham Clwyd LL12 7AB on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from Grove Park Road Wrexham Clwyd LL12 7AB on 21 February 2011 (2 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Declaration of solvency (3 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Declaration of solvency (3 pages)
18 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-07
(1 page)
18 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 878,500
(5 pages)
31 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 878,500
(5 pages)
21 January 2011Full accounts made up to 31 July 2010 (14 pages)
21 January 2011Full accounts made up to 31 July 2010 (14 pages)
10 March 2010Full accounts made up to 31 July 2009 (11 pages)
10 March 2010Full accounts made up to 31 July 2009 (11 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Carole O Toole on 13 October 2009 (2 pages)
10 December 2009Director's details changed for Carole O Toole on 13 October 2009 (2 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Carole O Toole on 29 September 2009 (1 page)
30 November 2009Secretary's details changed for Mrs Kathryn Dawn Edwards on 10 February 2009 (1 page)
30 November 2009Secretary's details changed for Mrs Kathryn Dawn Edwards on 10 February 2009 (1 page)
30 November 2009Director's details changed for Carole O Toole on 29 September 2009 (1 page)
9 May 2009Accounts for a small company made up to 31 July 2008 (4 pages)
9 May 2009Accounts for a small company made up to 31 July 2008 (4 pages)
18 February 2009Appointment terminated secretary eifion jenkins (1 page)
18 February 2009Secretary appointed mrs kathryn dawn edwards (1 page)
18 February 2009Secretary appointed mrs kathryn dawn edwards (1 page)
18 February 2009Appointment Terminated Secretary eifion jenkins (1 page)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (4 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (4 pages)
1 November 2007Return made up to 15/10/07; full list of members (2 pages)
1 November 2007Return made up to 15/10/07; full list of members (2 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (4 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (4 pages)
15 November 2006Return made up to 15/10/06; full list of members (7 pages)
15 November 2006Return made up to 15/10/06; full list of members (7 pages)
17 May 2006Full accounts made up to 31 July 2005 (10 pages)
17 May 2006Full accounts made up to 31 July 2005 (10 pages)
1 November 2005Return made up to 15/10/05; full list of members (7 pages)
1 November 2005Return made up to 15/10/05; full list of members (7 pages)
2 June 2005Full accounts made up to 31 July 2004 (10 pages)
2 June 2005Full accounts made up to 31 July 2004 (10 pages)
30 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Return made up to 15/10/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 July 2003 (9 pages)
24 December 2003Full accounts made up to 31 July 2003 (9 pages)
10 November 2003Return made up to 15/10/03; full list of members (7 pages)
10 November 2003Return made up to 15/10/03; full list of members (7 pages)
3 November 2003New director appointed (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (1 page)
3 November 2003New secretary appointed (2 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003Secretary resigned (1 page)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 November 2002Return made up to 15/10/02; full list of members (7 pages)
5 November 2002Return made up to 15/10/02; full list of members (7 pages)
23 April 2002Full accounts made up to 31 July 2001 (9 pages)
23 April 2002Full accounts made up to 31 July 2001 (9 pages)
22 January 2002Return made up to 15/10/01; full list of members (6 pages)
22 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Full accounts made up to 31 July 2000 (8 pages)
14 April 2001Full accounts made up to 31 July 2000 (8 pages)
11 December 2000Return made up to 15/10/00; full list of members (6 pages)
11 December 2000Return made up to 15/10/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 October 1999Return made up to 15/10/99; full list of members (6 pages)
14 October 1999Return made up to 15/10/99; full list of members (6 pages)
25 March 1999Full accounts made up to 31 July 1998 (9 pages)
25 March 1999Full accounts made up to 31 July 1998 (9 pages)
23 March 1999Nc inc already adjusted 25/02/99 (1 page)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999Nc inc already adjusted 25/02/99 (1 page)
23 March 1999Ad 03/03/99--------- £ si 878400@1=878400 £ ic 100/878500 (2 pages)
23 March 1999Ad 03/03/99--------- £ si 878400@1=878400 £ ic 100/878500 (2 pages)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1998Return made up to 15/10/98; full list of members (6 pages)
27 October 1998Return made up to 15/10/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 July 1997 (9 pages)
9 April 1998Full accounts made up to 31 July 1997 (9 pages)
29 October 1997Registered office changed on 29/10/97 from: crispin lane wrexham clwyd LL11 2HT (1 page)
29 October 1997Registered office changed on 29/10/97 from: crispin lane wrexham clwyd LL11 2HT (1 page)
21 October 1997Return made up to 15/10/97; full list of members (6 pages)
21 October 1997Return made up to 15/10/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
12 November 1996Return made up to 15/10/96; change of members (6 pages)
12 November 1996Return made up to 15/10/96; change of members (6 pages)
13 May 1996Full accounts made up to 31 July 1995 (5 pages)
13 May 1996Full accounts made up to 31 July 1995 (5 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)