Company NameYes Information Technology Limited
Company StatusDissolved
Company Number03307262
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameYes (Europe) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Macmillan Alexander
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 25 June 2019)
RoleFund Management Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Turner Street
C/O Brierley Coleman & Co
Manchester
M4 1DW
Director NameJanette Mary Yeomans
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleSecretary
Correspondence Address100 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Philip Keith Alexander
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address23 High Street
Pirton
Hitchin
Hertfordshire
SG5 3PS
Secretary NameJanette Mary Yeomans
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address100 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Stuart Macmillan Alexander
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2008)
RoleSales Director Fund  Management
Country of ResidenceEngland
Correspondence AddressHillcrest
23 High Street
Pirton
Hertfordshire
SG5 3PS
Secretary NameMr Stuart Macmillan Alexander
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2008)
RoleSales Director Fund  Management
Country of ResidenceEngland
Correspondence AddressHillcrest
23 High Street
Pirton
Hertfordshire
SG5 3PS
Director NameBernard Blanpain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed05 April 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2003)
RoleBank Employee
Correspondence Address106 Gebroeders Tasset Straat
Wijgmaal
Belgium
3018
Director NameMr Gary Andrew Dell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2010)
RoleSupport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Empire Walk
Ingress Park
Greenhithe
Kent
DA9 9FU
Secretary NameMr Philip Keith Alexander
NationalityBritish
StatusResigned
Appointed22 July 2008(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 January 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address23 High Street
Pirton
Hitchin
Hertfordshire
SG5 3PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Turner Street
C/O Brierley Coleman & Co
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£32,836
Cash£32,496
Current Liabilities£65,926

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 September 2011Delivered on: 29 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 November 2001Delivered on: 11 December 2001
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including indebtedness under the financing agreement (as defined in the all assets debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 February 2017Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Termination of appointment of Philip Keith Alexander as a director on 13 January 2017 (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Philip Keith Alexander as a secretary on 13 January 2017 (1 page)
6 February 2017Termination of appointment of Philip Keith Alexander as a director on 13 January 2017 (1 page)
6 February 2017Termination of appointment of Philip Keith Alexander as a secretary on 13 January 2017 (1 page)
22 December 2016Appointment of Mr Stuart Macmillan Alexander as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Stuart Macmillan Alexander as a director on 22 December 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2015Secretary's details changed for Mr Philip Keith Alexander on 1 February 2014 (1 page)
17 February 2015Secretary's details changed for Mr Philip Keith Alexander on 1 February 2014 (1 page)
17 February 2015Director's details changed for Mr Philip Keith Alexander on 1 February 2014 (2 pages)
17 February 2015Secretary's details changed for Mr Philip Keith Alexander on 1 February 2014 (1 page)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Director's details changed for Mr Philip Keith Alexander on 1 February 2014 (2 pages)
17 February 2015Director's details changed for Mr Philip Keith Alexander on 1 February 2014 (2 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Termination of appointment of Gary Dell as a director (2 pages)
7 April 2010Termination of appointment of Gary Dell as a director (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Philip Keith Alexander on 1 January 2010 (2 pages)
5 February 2010Secretary's details changed for Mr Philip Keith Alexander on 1 January 2010 (1 page)
5 February 2010Secretary's details changed for Mr Philip Keith Alexander on 1 January 2010 (1 page)
5 February 2010Director's details changed for Gary Andrew Dell on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Gary Andrew Dell on 1 January 2010 (2 pages)
5 February 2010Secretary's details changed for Mr Philip Keith Alexander on 1 January 2010 (1 page)
5 February 2010Director's details changed for Philip Keith Alexander on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Gary Andrew Dell on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Philip Keith Alexander on 1 January 2010 (2 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
3 February 2009Appointment terminated secretary stuart alexander (1 page)
3 February 2009Appointment terminated director stuart alexander (1 page)
3 February 2009Appointment terminated director stuart alexander (1 page)
3 February 2009Appointment terminated secretary stuart alexander (1 page)
3 February 2009Secretary appointed mr philip keith alexander (1 page)
3 February 2009Secretary appointed mr philip keith alexander (1 page)
30 July 2008Director appointed gary andrew dell (2 pages)
30 July 2008Director appointed gary andrew dell (2 pages)
4 March 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 February 2007Return made up to 21/01/07; full list of members (7 pages)
16 February 2007Return made up to 21/01/07; full list of members (7 pages)
13 November 2006Registered office changed on 13/11/06 from: brierley coleman & co portland chambers 131-133 portland street manchester M1 4PY (1 page)
13 November 2006Registered office changed on 13/11/06 from: brierley coleman & co portland chambers 131-133 portland street manchester M1 4PY (1 page)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 21/01/06; full list of members (7 pages)
6 February 2006Return made up to 21/01/06; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 21/01/05; full list of members (7 pages)
11 February 2005Return made up to 21/01/05; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
14 August 2003Company name changed yes (europe) LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed yes (europe) LIMITED\certificate issued on 14/08/03 (2 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 February 2002Return made up to 24/01/02; full list of members (8 pages)
5 February 2002Return made up to 24/01/02; full list of members (8 pages)
11 December 2001Particulars of mortgage/charge (11 pages)
11 December 2001Particulars of mortgage/charge (11 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 24/01/01; full list of members (7 pages)
7 February 2001Return made up to 24/01/01; full list of members (7 pages)
30 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
1 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 February 2000Return made up to 24/01/00; full list of members (7 pages)
29 February 2000Return made up to 24/01/00; full list of members (7 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Secretary resigned;director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
10 March 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1999Full accounts made up to 31 January 1999 (9 pages)
10 March 1999Full accounts made up to 31 January 1999 (9 pages)
10 March 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1999Ad 29/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 1999Ad 29/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1999Registered office changed on 12/01/99 from: brierley coleman & co central buildings 11 peter street manchester M2 5QR (1 page)
12 January 1999Registered office changed on 12/01/99 from: brierley coleman & co central buildings 11 peter street manchester M2 5QR (1 page)
3 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 February 1998Return made up to 24/01/98; full list of members (6 pages)
13 February 1998Return made up to 24/01/98; full list of members (6 pages)
26 January 1998Registered office changed on 26/01/98 from: 11 peter street manchester M2 5QR (1 page)
26 January 1998Registered office changed on 26/01/98 from: 11 peter street manchester M2 5QR (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
24 January 1997Incorporation (17 pages)
24 January 1997Incorporation (17 pages)