Company NameYookay Ltd
DirectorShenila Javed
Company StatusDissolved
Company Number04979200
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameShenila Javed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleManager
Correspondence Address30 School Road Handforth
Wilmslow
Cheshire
SK9 3EZ
Secretary NameAneela Sattar
NationalityBritish
StatusCurrent
Appointed15 January 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address34 Dean Road
Handforth
Wilmslow
SK9 3AF
Secretary NameJaved Munawar
NationalityPakistani
StatusResigned
Appointed05 January 2004(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 15 January 2004)
RoleCompany Director
Correspondence Address30 School Road
Handforth
Wilmslow
Cheshire
SK9 3EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,570
Cash£938
Current Liabilities£55,866

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 May 2007Dissolved (1 page)
19 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Appointment of a voluntary liquidator (1 page)
17 October 2005Statement of affairs (6 pages)
17 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2005Registered office changed on 30/09/05 from: the york house hotel york place ashton under lyne lancashire OL6 7TT (1 page)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
10 February 2004Registered office changed on 10/02/04 from: 187-189 chapel street salford manchester M3 5EQ (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 452 manchester road heaton chapel stockport SK4 5DL (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 January 2004Director resigned (1 page)