YOMEGO LIMITED

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.01035225
CategoryPrivate Limited Company
Incorporated17 Dec 1971
Age52 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 26 days

SUMMARY

YOMEGO LIMITED is an dissolved private limited company with number 01035225. It was incorporated 52 years, 5 months, 4 days ago, on 17 December 1971 and it was dissolved 3 years, 3 months, 26 days ago, on 26 January 2021. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 21 days

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 26 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 03 Aug 2004

Current time on role 19 years, 9 months, 18 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

GRAY, Adrian David

Secretary

RESIGNED

Assigned on 18 Feb 2000

Resigned on 26 Jun 2000

Time on role 4 months, 8 days

HARRIS, Jeremy Edward

Secretary

RESIGNED

Assigned on

Resigned on 25 Oct 1991

Time on role 32 years, 6 months, 26 days

HOLLOWAY, Robin Charles Alexander

Secretary

RESIGNED

Assigned on 01 May 1995

Resigned on 24 May 1996

Time on role 1 year, 23 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 05 Dec 1997

Time on role 1 year, 6 months, 12 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on 25 Nov 1994

Resigned on 01 May 1995

Time on role 5 months, 6 days

MCLEOD, Neil John

Secretary

Finance Director

RESIGNED

Assigned on 05 Dec 1997

Resigned on 18 Feb 2000

Time on role 2 years, 2 months, 13 days

POW, Brian Scott

Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 26 days

YOUNG, Martin Keay

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Oct 2009

Time on role 9 years, 4 months, 5 days

BERRY, Nigel Andrew

Director

Finance Director

RESIGNED

Assigned on 31 Aug 1999

Resigned on 28 Apr 2000

Time on role 7 months, 28 days

CADDY, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 29 Jun 2010

Resigned on 28 Feb 2019

Time on role 8 years, 7 months, 29 days

CHEETHAM, Anthony Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 1994

Time on role 30 years, 3 months, 20 days

CONNOR, Thomas James

Director

Production Director

RESIGNED

Assigned on 11 Feb 1999

Resigned on 06 Nov 2000

Time on role 1 year, 8 months, 23 days

FENWICK, Nigel Anthony

Director

Production Director

RESIGNED

Assigned on 11 Feb 1999

Resigned on 06 Nov 2000

Time on role 1 year, 8 months, 23 days

FUSSELL, Terence John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 3 months, 20 days

HARRIS, Robert Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

HUGHES, Aidan John

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 03 Aug 2004

Time on role 2 years, 3 months, 22 days

LEE, John William

Director

Director

RESIGNED

Assigned on 05 Sep 1994

Resigned on 30 Jun 1996

Time on role 1 year, 9 months, 25 days

LIPINSKI, Andrew Alexander, Mr.

Director

Director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 11 Apr 2002

Time on role 1 year, 5 months, 8 days

MCLEOD, Neil John

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 18 Feb 2000

Time on role 1 year, 8 months, 17 days

OREILLY, Shaun Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 21 days

RAWLINS, Steven Clive

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 26 Oct 2020

Time on role 1 year, 7 months, 26 days

RUSHTON, David

Director

Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 06 Nov 2000

Time on role 4 years, 10 months, 5 days

TOWERS, John Goldsborough Hayton

Director

Director

RESIGNED

Assigned on 24 Jan 1994

Resigned on 01 Jun 1998

Time on role 4 years, 4 months, 8 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 05 Nov 2000

Resigned on 31 Oct 2009

Time on role 8 years, 11 months, 26 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Apr 2000

Time on role 2 months, 28 days


Some Companies

AND ARCHITECTURE LTD

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:03687193
Status:ACTIVE
Category:Private Limited Company

JTH PROPERTY LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NN

Number:07817442
Status:ACTIVE
Category:Private Limited Company

LINDRIDGE BUILDING COMPANY LTD

457 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH

Number:07332272
Status:ACTIVE
Category:Private Limited Company

REDLINE EXPRESS DELIVERIES LIMITED

THE POPLARS,LEICESTER,LE7 9EE

Number:08842564
Status:ACTIVE
Category:Private Limited Company

ROCKMAN ASSOCIATES LIMITED

7A SUDBOURNE ROAD,LONDON,SW2 5AE

Number:08409221
Status:ACTIVE
Category:Private Limited Company

SOULTREE HOLDINGS LTD

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:11603808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source