Company NameMark Yates & Associates Incorporated Limited
Company StatusDissolved
Company Number03448178
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Yates
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address22 Buckland Drive
22 Buckland Spital
Wirral
CH63 9AA
Wales
Secretary NameJulie Yates
NationalityBritish
StatusClosed
Appointed10 October 1997(same day as company formation)
RoleSecretary
Correspondence Address22 Buckland Drive
Spital
Wirral
Merseyside
CH63 9AA
Wales
Director NameJulie Yates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(2 years after company formation)
Appointment Duration9 years, 1 month (closed 09 December 2008)
RoleSecretary
Correspondence Address22 Buckland Drive
Spital
Wirral
Merseyside
CH63 9AA
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007Registered office changed on 12/06/07 from: 183-185 new chester road new ferry wirral CH62 4RB (1 page)
27 November 2006Return made up to 10/10/06; full list of members (7 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Return made up to 10/10/05; full list of members (7 pages)
29 November 2004Return made up to 10/10/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 November 2003Return made up to 10/10/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
23 March 2003Registered office changed on 23/03/03 from: c/o d & l o'neill accountants 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page)
7 November 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
24 December 2001Return made up to 10/10/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
17 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
11 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
11 August 1999Full accounts made up to 31 October 1998 (8 pages)
9 December 1998Return made up to 10/10/98; full list of members (6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
26 January 1998Ad 20/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 October 1997Incorporation (17 pages)