Company NameYates & Co Independent Financial Advisers Limited
Company StatusDissolved
Company Number02435817
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameFlagship Enterprises Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Philip Howard Yates
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration29 years, 11 months (closed 21 September 2021)
RoleIndependent Financial Advisor
Country of ResidenceWales
Correspondence Address10 Dee Meadows
Holt
Wrexham
Clwyd
LL13 9YZ
Wales
Secretary NameMr Philip Howard Yates
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration29 years, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Dee Meadows
Holt
Wrexham
Clwyd
LL13 9YZ
Wales
Director NameJane Denham Yates
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration2 years (resigned 28 October 1993)
RoleSecretary
Correspondence Address5 Walnut Close
Chester
Cheshire
CH2 1JB
Wales
Director NameMichael Benjamin Morley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2003)
RoleIndependent Financial Adviser
Correspondence Address16 Dunns Lane
Ashton
Chester
CH3 8BU
Wales
Director NameMaurice Joseph Quinn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years after company formation)
Appointment Duration11 months (resigned 30 September 1994)
RolePension Consultant
Correspondence Address40 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BG
Secretary NameEva Yates
NationalityBritish
StatusResigned
Appointed30 January 2003(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2006)
RoleCompany Director
Correspondence Address10 Dee Meadows
Holt
Wrexham
LL13 9YZ
Wales
Director NameSimon Philip Yates
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2012)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales

Contact

Websitewww.yatesifa.co.uk/
Email address[email protected]
Telephone01244 340222
Telephone regionChester

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Eva Yates
50.00%
Ordinary A
2 at £1Philip Howard Yates
50.00%
Ordinary

Financials

Year2014
Net Worth£71,925
Cash£76,991
Current Liabilities£31,772

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (3 pages)
9 April 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
18 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(5 pages)
4 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(5 pages)
9 July 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Termination of appointment of Simon Yates as a director (1 page)
13 August 2012Termination of appointment of Simon Yates as a director (1 page)
15 November 2011Director's details changed for Simon Philip Yates on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Simon Philip Yates on 15 November 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Philip Howard Yates on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Simon Philip Yates on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Howard Yates on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Simon Philip Yates on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
11 July 2009Registered office changed on 11/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
11 July 2009Registered office changed on 11/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
6 November 2008Return made up to 24/10/08; full list of members (4 pages)
6 November 2008Return made up to 24/10/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Return made up to 24/10/07; full list of members (3 pages)
8 November 2007Return made up to 24/10/07; full list of members (3 pages)
8 November 2007Registered office changed on 08/11/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Registered office changed on 08/11/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 November 2006Return made up to 24/10/06; full list of members (7 pages)
16 November 2006Return made up to 24/10/06; full list of members (7 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 October 2005Return made up to 24/10/05; full list of members (8 pages)
24 October 2005Return made up to 24/10/05; full list of members (8 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 November 2004Return made up to 24/10/04; full list of members (8 pages)
12 November 2004Return made up to 24/10/04; full list of members (8 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
20 July 2004Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
25 November 2003Return made up to 24/10/03; full list of members (8 pages)
25 November 2003Return made up to 24/10/03; full list of members (8 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
11 March 2003Company name changed flagship enterprises LIMITED\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed flagship enterprises LIMITED\certificate issued on 11/03/03 (2 pages)
8 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: yates & co 1A grey friars chester cheshire CH1 2NW (1 page)
27 January 2003Registered office changed on 27/01/03 from: yates & co 1A grey friars chester cheshire CH1 2NW (1 page)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 October 2001Return made up to 24/10/01; full list of members (6 pages)
28 October 2001Return made up to 24/10/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 October 2000Return made up to 24/10/00; full list of members (6 pages)
24 October 2000Return made up to 24/10/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 November 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 November 1997Registered office changed on 14/11/97 from: bridgegate house bridge place lower bridge street chester CH1 1SA (1 page)
14 November 1997Registered office changed on 14/11/97 from: bridgegate house bridge place lower bridge street chester CH1 1SA (1 page)
5 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 October 1996Return made up to 24/10/96; full list of members (6 pages)
31 October 1996Return made up to 24/10/96; full list of members (6 pages)
14 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 December 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 December 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1989Incorporation (17 pages)
24 October 1989Incorporation (17 pages)