Company NameYew Tree Enterprises Limited
Company StatusDissolved
Company Number11148811
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ibrahim Aksul
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityTurkish
StatusClosed
Appointed31 May 2018(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Director NameMr Jason Stephen Worrall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 London Road South
Stockport
SK12 1LG
Director NameMr Stephen Edward Allcroft
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2018)
RoleCafe Proprietor
Country of ResidenceEngland
Correspondence Address2a Yew Tree Lane
Poynton
Stockport
SK12 1PU

Location

Registered Address78 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
12 March 2020Application to strike the company off the register (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
16 July 2018Notification of Ibrahim Aksul as a person with significant control on 31 May 2018 (2 pages)
16 July 2018Cessation of Stephen Allcroft as a person with significant control on 31 May 2018 (1 page)
12 July 2018Appointment of Mr Ibrahim Aksul as a director on 31 May 2018 (2 pages)
12 July 2018Termination of appointment of Stephen Edward Allcroft as a director on 31 May 2018 (1 page)
12 July 2018Termination of appointment of Stephen Edward Allcroft as a director on 31 May 2018 (1 page)
3 May 2018Registered office address changed from 143 London Road South London Road South Poynton Stockport SK12 1LG England to 78 Park Lane Poynton Stockport SK12 1RE on 3 May 2018 (1 page)
14 March 2018Cessation of Jason Stephen Worrall as a person with significant control on 14 March 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
14 March 2018Notification of Stephen Allcroft as a person with significant control on 14 March 2018 (2 pages)
8 March 2018Registered office address changed from 143 London Road South Poynton Stockport SK12 1LG England to 143 London Road South London Road South Poynton Stockport SK12 1LG on 8 March 2018 (1 page)
21 February 2018Registered office address changed from 24 Graymarsh Drive Stockport SK12 1YW United Kingdom to 143 London Road South Poynton Stockport SK12 1LG on 21 February 2018 (1 page)
21 February 2018Termination of appointment of Jason Stephen Worrall as a director on 21 February 2018 (1 page)
21 February 2018Appointment of Mr Stephen Edward Allcroft as a director on 21 February 2018 (2 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 100
(27 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 100
(27 pages)