Company NameYespronto Limited
Company StatusDissolved
Company Number04748761
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Eric Karl Pennington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2009)
RoleCo Rirector
Correspondence Address13 Cornwall Grove
Chiswick
London
W4 2LB
Director NameGlynis Ann Pennington
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2009)
RoleCo Director
Correspondence Address13 Cornwall Grove
Chiswick
London
W4 2LB
Director NameMr Robert Darryl Tipler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 2003(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameMrs Sandra Elizabeth Tipler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Secretary NameMr Eric Karl Pennington
NationalityBritish
StatusClosed
Appointed28 May 2003(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2009)
RoleCo Rirector
Correspondence Address13 Cornwall Grove
Chiswick
London
W4 2LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered Address28 Radlet Drive
Timperley
Altrincham
Cheshire
WA15 6DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£143,879
Cash£938
Current Liabilities£145,526

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Application for striking-off (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 June 2007Return made up to 30/04/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 May 2006Return made up to 30/04/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 September 2005Registered office changed on 01/09/05 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
30 April 2004Return made up to 30/04/04; full list of members (8 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
29 June 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned (2 pages)
17 June 2003Registered office changed on 17/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
17 June 2003New director appointed (2 pages)