Company NameYamaton (U.K.) Limited
Company StatusDissolved
Company Number03364443
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameLinkglory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Ian Morris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(11 months after company formation)
Appointment Duration3 years, 7 months (closed 06 November 2001)
RoleSolicitor
Correspondence Address4 Lyndene Gardens
Gatley
Cheshire
SK8 4NX
Director NameTerence John Osborn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(3 years after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2001)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Secretary NameTerence John Osborn
NationalityBritish
StatusClosed
Appointed24 May 2000(3 years after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2001)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NamePeter Luke Horsfall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 24 May 2000)
RoleSolicitor
Correspondence Address49 Pencarrow Close
Manchester
Lancashire
M20 2PS
Director NameJill Margaret Livingstone
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 1998)
RoleTrainee Solicitor
Correspondence Address9 Rylands House
Opal Court Fallowfield
Manchester
M14 6ZU
Secretary NamePeter Luke Horsfall
NationalityBritish
StatusResigned
Appointed19 May 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 24 May 2000)
RoleSolicitor
Correspondence Address49 Pencarrow Close
Manchester
Lancashire
M20 2PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPhilip Comm & Co
Parsonage Court 1 North Parade
Manchester
Lancashire
M3 2NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
15 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
30 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
19 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
23 February 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
16 February 1998Registered office changed on 16/02/98 from: lincoln house 1 brazennose street manchester M2 5FJ (1 page)
11 June 1997£ nc 1000/20000 19/05/97 (1 page)
11 June 1997Conso 19/05/97 (1 page)
11 June 1997Memorandum and Articles of Association (13 pages)
11 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 June 1997Ad 19/05/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 May 1997Company name changed linkglory LIMITED\certificate issued on 29/05/97 (2 pages)
1 May 1997Incorporation (9 pages)