Company NameYarnall Learning Limited
Company StatusDissolved
Company Number08743361
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMrs Susan Yarnall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duncan Sheard Glass Unit 5, Evolution House, L
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales

Location

Registered AddressC/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Susan Yarnall
90.00%
Ordinary A
1 at £1Richard Graham Yarnall
10.00%
Ordinary B

Financials

Year2014
Net Worth£11,368
Cash£12,348
Current Liabilities£7,808

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
21 October 2016Director's details changed for Susan Yarnall on 1 October 2016 (2 pages)
21 October 2016Director's details changed for Susan Yarnall on 1 October 2016 (2 pages)
21 October 2016Director's details changed for Susan Yarnall on 1 October 2016 (2 pages)
21 October 2016Director's details changed for Susan Yarnall on 1 October 2016 (2 pages)
7 September 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
(4 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(4 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(4 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 9
  • GBP 1
(27 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 9
  • GBP 1
(27 pages)