About

Registered Number: 01578389
Date of Incorporation: 06/08/1981 (42 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ,

 

Ysidro Ltd was founded on 06 August 1981 and has its registered office in Halstead, Essex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGWELL, David N/A 22 September 1992 1
EMMERSON, Richard Ernest N/A 22 September 1992 1
GORDON, Daphne N/A 03 December 1998 1
PIERROT, Philippe 01 April 1999 05 April 2004 1
SMITH, Florence Iris 12 January 1996 29 January 1996 1
SMITH, George Joseph 12 January 1996 29 January 1996 1
SMITH, Gillian Elizabeth 12 January 1996 29 January 1996 1
Secretary Name Appointed Resigned Total Appointments
ALAIN, Rougagnou 20 July 1999 23 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015 View (1 Pages)
DS01 - Striking off application by a company 03 June 2015 View (3 Pages)
CH01 - Change of particulars for director 01 November 2014 View (2 Pages)
CH03 - Change of particulars for secretary 01 November 2014 View (1 Pages)
AA - Annual Accounts 25 September 2014 View (6 Pages)
AD01 - Change of registered office address 24 September 2014 View (1 Pages)
AR01 - Annual Return 29 June 2014 View (4 Pages)
AA - Annual Accounts 20 September 2013 View (11 Pages)
AR01 - Annual Return 28 June 2013 View (4 Pages)
AA - Annual Accounts 21 August 2012 View (5 Pages)
AR01 - Annual Return 28 June 2012 View (4 Pages)
AA - Annual Accounts 02 August 2011 View (5 Pages)
AR01 - Annual Return 07 July 2011 View (4 Pages)
AR01 - Annual Return 29 June 2010 View (4 Pages)
AA - Annual Accounts 18 June 2010 View (5 Pages)
363a - Annual Return 06 July 2009 View (3 Pages)
AA - Annual Accounts 05 April 2009 View (6 Pages)
363a - Annual Return 09 July 2008 View (3 Pages)
AA - Annual Accounts 06 May 2008 View (6 Pages)
363s - Annual Return 27 July 2007 View (6 Pages)
AA - Annual Accounts 24 May 2007 View (5 Pages)
363s - Annual Return 07 July 2006 View (6 Pages)
AA - Annual Accounts 18 May 2006 View (6 Pages)
AA - Annual Accounts 20 October 2005 View (5 Pages)
363s - Annual Return 11 July 2005 View (6 Pages)
363s - Annual Return 06 September 2004 View (6 Pages)
288a - Notice of appointment of directors or secretaries 12 July 2004 View (2 Pages)
288a - Notice of appointment of directors or secretaries 12 July 2004 View (1 Pages)
287 - Change in situation or address of Registered Office 12 July 2004 View (1 Pages)
288b - Notice of resignation of directors or secretaries 12 July 2004 View (1 Pages)
288b - Notice of resignation of directors or secretaries 12 July 2004 View (1 Pages)
288b - Notice of resignation of directors or secretaries 12 July 2004 View (1 Pages)
288a - Notice of appointment of directors or secretaries 12 July 2004 View (2 Pages)
288a - Notice of appointment of directors or secretaries 12 July 2004 View (2 Pages)
AA - Annual Accounts 01 June 2004 View (15 Pages)
288b - Notice of resignation of directors or secretaries 15 April 2004 View (1 Pages)
288b - Notice of resignation of directors or secretaries 15 April 2004 View (1 Pages)
288a - Notice of appointment of directors or secretaries 02 April 2004 View (2 Pages)
288a - Notice of appointment of directors or secretaries 02 April 2004 View (2 Pages)
363s - Annual Return 11 February 2004 View (7 Pages)
AA - Annual Accounts 22 October 2003 View (11 Pages)
RESOLUTIONS - N/A 18 October 2003 View (2 Pages)
288b - Notice of resignation of directors or secretaries 28 August 2003 View (1 Pages)
288b - Notice of resignation of directors or secretaries 28 August 2003 View (1 Pages)
288a - Notice of appointment of directors or secretaries 28 August 2003 View (2 Pages)
287 - Change in situation or address of Registered Office 30 May 2003 View (1 Pages)
AA - Annual Accounts 03 February 2003 View (11 Pages)
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002 View (1 Pages)
363s - Annual Return 28 June 2002 View (8 Pages)
AA - Annual Accounts 29 October 2001 View (13 Pages)
363s - Annual Return 16 August 2001 View (7 Pages)
AA - Annual Accounts 05 February 2001 View (10 Pages)
363s - Annual Return 07 August 2000 View (7 Pages)
AA - Annual Accounts 06 April 2000 View (8 Pages)
225 - Change of Accounting Reference Date 13 December 1999 View (1 Pages)
288a - Notice of appointment of directors or secretaries 16 September 1999 View (2 Pages)
288b - Notice of resignation of directors or secretaries 01 August 1999 View (1 Pages)
363s - Annual Return 28 July 1999 View (8 Pages)
288a - Notice of appointment of directors or secretaries 29 April 1999 View (2 Pages)
288a - Notice of appointment of directors or secretaries 29 April 1999 View (2 Pages)
288a - Notice of appointment of directors or secretaries 19 March 1999 View (2 Pages)
288b - Notice of resignation of directors or secretaries 19 March 1999 View (1 Pages)
AA - Annual Accounts 24 January 1999 View (15 Pages)
288a - Notice of appointment of directors or secretaries 23 September 1998 View (2 Pages)
288a - Notice of appointment of directors or secretaries 09 September 1998 View (2 Pages)
363s - Annual Return 11 August 1998 View (5 Pages)
AA - Annual Accounts 19 January 1998 View (9 Pages)
RESOLUTIONS - N/A 03 December 1997 View (1 Pages)
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 December 1997 View (4 Pages)
363s - Annual Return 18 July 1997 View (5 Pages)
169 - Return by a company purchasing its own shares 04 February 1997 View (1 Pages)
AA - Annual Accounts 14 January 1997 View (23 Pages)
363s - Annual Return 24 September 1996 View (11 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1996 View (1 Pages)
169 - Return by a company purchasing its own shares 28 April 1996 View (1 Pages)
RESOLUTIONS - N/A 14 February 1996 View (2 Pages)
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 February 1996 View (2 Pages)
RESOLUTIONS - N/A 11 February 1996 View (14 Pages)
288 - N/A 11 February 1996 View (1 Pages)
288 - N/A 11 February 1996 View (1 Pages)
288 - N/A 11 February 1996 View (1 Pages)
288 - N/A 11 February 1996 View (1 Pages)
288 - N/A 11 February 1996 View (1 Pages)
288 - N/A 11 February 1996 View (1 Pages)
288 - N/A 09 February 1996 View (2 Pages)
288 - N/A 09 February 1996 View (2 Pages)
288 - N/A 26 January 1996 View (2 Pages)
AUD - Auditor's letter of resignation 09 November 1995 View (2 Pages)
AUD - Auditor's letter of resignation 09 November 1995 View (2 Pages)
CERTNM - Change of name certificate 10 October 1995 View (4 Pages)
AA - Annual Accounts 22 September 1995 View (24 Pages)
363s - Annual Return 25 July 1995 View (10 Pages)
AA - Annual Accounts 23 December 1994
363s - Annual Return 20 July 1994
395 - Particulars of a mortgage or charge 28 April 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 04 February 1993
288 - N/A 03 November 1992
288 - N/A 03 November 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 04 October 1991
AUD - Auditor's letter of resignation 18 September 1991
395 - Particulars of a mortgage or charge 26 April 1991
288 - N/A 04 April 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 14 September 1989
288 - N/A 24 July 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 May 1989
395 - Particulars of a mortgage or charge 20 April 1989
395 - Particulars of a mortgage or charge 13 April 1989
287 - Change in situation or address of Registered Office 21 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 25 July 1988
RESOLUTIONS - N/A 05 July 1988
RESOLUTIONS - N/A 05 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 July 1988
123 - Notice of increase in nominal capital 05 July 1988
288 - N/A 15 January 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
288 - N/A 09 July 1987
288 - N/A 03 June 1987
288 - N/A 25 October 1986
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
NEWINC - New incorporation documents 06 August 1981 View (13 Pages)

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 14 April 1994 Outstanding

N/A

Mortgage deed 10 April 1991 Outstanding

N/A

Debenture 10 April 1989 Fully Satisfied

N/A

Mortgage 10 April 1989 Outstanding

N/A

Debenture 26 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.