Company NameYello Enterprises Limited
Company StatusDissolved
Company Number03235456
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date21 November 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameArif Ahmed
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Faraday Avenue
Cheetham Hill
Manchester
M8 0SS
Secretary NameKaneez Ahmed
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Farraday Avenue
Cheetham Hill
Manchester
M8 0SS
Director NameMohammed Yusuf Nazar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address12 Birchfields Avenue
Longsight
Manchester
M13 0XG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
22 June 2000Application for striking-off (1 page)
7 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 August 1998Return made up to 08/08/98; change of members (6 pages)
17 March 1998New director appointed (2 pages)
20 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
4 September 1996Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
16 August 1996Registered office changed on 16/08/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New director appointed (1 page)
15 August 1996Ad 15/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1996Incorporation (12 pages)