About

Registered Number: 03590260
Date of Incorporation: 30/06/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Oakwood Upperton, Brightwell Baldwin, Watlington, Oxfordshire, OX49 5PB

 

Based in Watlington in Oxfordshire, Yacht Associates Ltd was setup in 1998, it's status is listed as "Dissolved". This business has only one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULL, Kimberly 30 July 2004 01 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 16 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 25 November 2013
AD01 - Change of registered office address 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 10 July 2002
287 - Change in situation or address of Registered Office 24 December 2001
395 - Particulars of a mortgage or charge 22 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 19 July 1999
225 - Change of Accounting Reference Date 22 April 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.