Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Yni Limited
Yni Limited is a dissolved company incorporated on 10 December 2003 with the registered office located in York, North Yorkshire. Yni Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 March 2015
(10 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04991490
Private limited company
Age
21 years
Incorporated
10 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Yni Limited
Contact
Address
Heslington Hall
Heslington
York
North Yorkshire
YO10 5DD
Same address for the past
21 years
Companies in YO10 5DD
Telephone
Unreported
Email
Unreported
Website
York.ac.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Graham Charles Gilbert
Director • Financial Director • British • Lives in UK • Born in Jan 1947
Professor Quentin Arthur Summerfield
Director • University Professor • British • Lives in UK • Born in Sep 1949
Dr Gary George Green
Director • Professor • United Kingdom • Lives in UK • Born in May 1951
Mr Michael John Slade
Secretary • Other • Born in Mar 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Techstyle-Europe Ltd
Mr Graham Charles Gilbert is a mutual person.
Active
Amaethon Limited
Mr Michael John Slade is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Jul 2013
For period
31 Jul
⟶
31 Jul 2013
Traded for
12 months
Cash in Bank
£18.86K
Increased by £8.82K (+88%)
Turnover
£57.26K
Increased by £14.28K (+33%)
Employees
3
Same as previous period
Total Assets
£30.82K
Decreased by £545.21K (-95%)
Total Liabilities
-£1.33M
Decreased by £88.32K (-6%)
Net Assets
-£1.3M
Decreased by £456.89K (+54%)
Debt Ratio (%)
4331%
Increased by 4083.52% (+1653%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 24 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 9 Dec 2014
Application To Strike Off
10 Years Ago on 28 Nov 2014
Full Accounts Submitted
11 Years Ago on 28 Feb 2014
Confirmation Submitted
11 Years Ago on 15 Jan 2014
Mr Graham Charles Gilbert Details Changed
11 Years Ago on 23 Nov 2013
Full Accounts Submitted
12 Years Ago on 20 Mar 2013
Michael John Slade Details Changed
12 Years Ago on 3 Dec 2012
Dr Gary George Green Details Changed
12 Years Ago on 3 Dec 2012
Confirmation Submitted
12 Years Ago on 3 Dec 2012
Get Alerts
Get Credit Report
Discover Yni Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 9 Dec 2014
Application to strike the company off the register
Submitted on 28 Nov 2014
Full accounts made up to 31 July 2013
Submitted on 28 Feb 2014
Annual return made up to 23 November 2013 with full list of shareholders
Submitted on 15 Jan 2014
Director's details changed for Mr Graham Charles Gilbert on 23 November 2013
Submitted on 15 Jan 2014
Full accounts made up to 31 July 2012
Submitted on 20 Mar 2013
Annual return made up to 23 November 2012 with full list of shareholders
Submitted on 3 Dec 2012
Director's details changed for Dr Gary George Green on 3 December 2012
Submitted on 3 Dec 2012
Secretary's details changed for Michael John Slade on 3 December 2012
Submitted on 3 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs