About

Registered Number: 00284373
Date of Incorporation: 03/02/1934 (90 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (5 years and 8 months ago)
Registered Address: 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP

 

Yard-o-led Pencil Company Ltd was registered on 03 February 1934 and are based in Haywards Heath, it has a status of "Dissolved". We don't currently know the number of employees at this company. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUFNELL, Timothy John N/A 30 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2018
LIQ13 - N/A 24 May 2018
LIQ03 - N/A 10 April 2018
RESOLUTIONS - N/A 21 February 2017
4.70 - N/A 21 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 12 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 04 September 2015
AP04 - Appointment of corporate secretary 27 February 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 28 January 2015
TM02 - Termination of appointment of secretary 16 May 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 17 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 24 July 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 13 March 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2002
225 - Change of Accounting Reference Date 28 January 2002
318 - Location of directors' service contracts 27 January 2002
353 - Register of members 27 January 2002
325 - Location of register of directors' interests in shares etc 27 January 2002
225 - Change of Accounting Reference Date 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 02 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
RESOLUTIONS - N/A 15 November 2000
287 - Change in situation or address of Registered Office 29 August 2000
353 - Register of members 22 August 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 22 August 2000
325 - Location of register of directors' interests in shares etc 22 August 2000
353a - Register of members in non-legible form 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 07 April 2000
AUD - Auditor's letter of resignation 05 June 1999
225 - Change of Accounting Reference Date 15 March 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 12 January 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 11 January 1998
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
363s - Annual Return 27 June 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 28 June 1994
288 - N/A 24 May 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 22 August 1993
288 - N/A 22 August 1993
287 - Change in situation or address of Registered Office 23 July 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 23 October 1992
288 - N/A 07 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1991
AA - Annual Accounts 07 July 1991
363b - Annual Return 07 July 1991
395 - Particulars of a mortgage or charge 12 June 1991
395 - Particulars of a mortgage or charge 12 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1991
288 - N/A 15 November 1990
395 - Particulars of a mortgage or charge 16 August 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
288 - N/A 23 March 1989
288 - N/A 28 July 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
287 - Change in situation or address of Registered Office 14 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 31 October 1986
AA - Annual Accounts 30 May 1986
NEWINC - New incorporation documents 03 February 1934

Mortgages & Charges

Description Date Status Charge by
Letter of offset 05 June 1991 Fully Satisfied

N/A

Debenture 05 June 1991 Fully Satisfied

N/A

Debenture 31 July 1990 Fully Satisfied

N/A

Legal mortgage 28 March 1977 Fully Satisfied

N/A

A registered charge 18 January 1935 Fully Satisfied

N/A

A registered charge 16 November 1934 Fully Satisfied

N/A

A registered charge 13 October 1934 Fully Satisfied

N/A

A registered charge 14 September 1934 Fully Satisfied

N/A

A registered charge 01 May 1934 Fully Satisfied

N/A

Series of debentures 16 February 1934 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.