About

Registered Number: 04732072
Date of Incorporation: 13/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX

 

Established in 2003, Yeoman Light Aircraft Company Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLEY, Nicholas James 03 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MARLEY, Maureen Eileen 03 April 2004 16 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
TM02 - Termination of appointment of secretary 31 December 2016
AD01 - Change of registered office address 22 November 2016
DISS16(SOAS) - N/A 16 July 2015
GAZ1 - First notification of strike-off action in London Gazette 12 May 2015
DISS16(SOAS) - N/A 23 October 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AR01 - Annual Return 02 April 2013
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
DISS16(SOAS) - N/A 11 December 2008
GAZ1 - First notification of strike-off action in London Gazette 25 November 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
363a - Annual Return 05 December 2005
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.