Company NameYNOT Accounting Limited
Company StatusDissolved
Company Number04192964
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Philip Potter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Saxon Road
Hoylake
Wirral
Merseyside
CH47 3AE
Wales
Secretary NameMr Anthony Philip Potter
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Saxon Road
Hoylake
Wirral
Merseyside
CH47 3AE
Wales
Director NameMrs Susan Mary Potter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 04 June 2013)
RoleInsurance Team Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Saxon Road
Wirral
Merseyside
CH47 3HE
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 Saxon Road
Hoylake
Wirral
Merseyside
CH47 3AE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
24 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
24 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(5 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
10 May 2010Director's details changed for Susan Mary Potter on 3 April 2010 (2 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Susan Mary Potter on 3 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Anthony Philip Potter on 3 April 2010 (2 pages)
10 May 2010Secretary's details changed for Anthony Philip Potter on 3 April 2010 (1 page)
10 May 2010Secretary's details changed for Anthony Philip Potter on 3 April 2010 (1 page)
10 May 2010Director's details changed for Mr Anthony Philip Potter on 3 April 2010 (2 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Susan Mary Potter on 3 April 2010 (2 pages)
10 May 2010Secretary's details changed for Anthony Philip Potter on 3 April 2010 (1 page)
10 May 2010Director's details changed for Mr Anthony Philip Potter on 3 April 2010 (2 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
11 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
13 May 2009Return made up to 03/04/09; full list of members (10 pages)
13 May 2009Return made up to 03/04/09; full list of members (10 pages)
14 May 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
14 May 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
22 April 2008Return made up to 03/04/08; full list of members (4 pages)
22 April 2008Return made up to 03/04/08; full list of members (4 pages)
22 May 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
22 May 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
14 May 2007Return made up to 03/04/07; no change of members (7 pages)
14 May 2007Return made up to 03/04/07; no change of members (7 pages)
2 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
2 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
4 May 2006Return made up to 03/04/06; full list of members (7 pages)
4 May 2006Return made up to 03/04/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
26 April 2005Return made up to 03/04/05; full list of members (7 pages)
26 April 2005Return made up to 03/04/05; full list of members (7 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
29 September 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
29 September 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
13 April 2003Return made up to 03/04/03; full list of members (7 pages)
13 April 2003Return made up to 03/04/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
13 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
5 May 2002Return made up to 03/04/02; full list of members (7 pages)
5 May 2002Return made up to 03/04/02; full list of members (7 pages)
25 April 2001Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2001Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2001Secretary resigned (1 page)
3 April 2001Incorporation (32 pages)