Company NameYorkshire Coal Exchange Limited(The)
Company StatusDissolved
Company Number00134857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1914(110 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdrian John Beer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleSales Manager
Correspondence Address81 Howden Way
County Park
Wakefield
WF1 4PL
Director NameClifford Dawson
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleRetired Retail Manager
Correspondence Address34 Glenholme Road
Farsley
Pudsey
West Yorkshire
LS28 5BY
Director NameDavid Arthur Griffiths
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleBusiness Consultant
Correspondence AddressMilton House
Fulwith Gate
Harrogate
North Yorkshire
HG2 8HS
Director NameJohn Alexander Hawthorne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleRepresentative
Correspondence Address18 West Mount
Tadcaster
North Yorkshire
LS24 9LB
Director NameKeith Richard Holley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleSales Manager
Correspondence Address8 Heath Drive
Boston Spa
Wetherby
West Yorkshire
LS23 6PB
Director NameFrederick Arthur Peace
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleRetired Regional Officer
Correspondence Address15 Greystones Avenue
Worsbrough
Barnsley
South Yorkshire
S70 5JQ
Director NameLeslie Taylor
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleRetired Sales Manager
Correspondence Address178 Dayton Road
Hull
North Humberside
HU5 5TQ
Director NameMr Stewart Malcolm Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleSales Manager
Correspondence Address18 Royal Court
Pontefract
West Yorkshire
WF8 4RX
Secretary NameAlan Richard Dickinson
NationalityBritish
StatusClosed
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address8 Willow Gardens
Wrose
Bradford
West Yorkshire
BD2 1LX
Director NameDavid Shennan Houliston
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(79 years after company formation)
Appointment Duration10 years, 6 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarr Cottage Briggate
Nesfield
Ilkley
West Yorkshire
LS29 0BS
Director NameGeoffrey Place
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(84 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 30 September 2003)
RoleMedia Consultant
Correspondence Address3 Snow Hill Rise
Wakefield
West Yorkshire
WF1 2UA
Director NameMr Roy George Aldread
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 1995)
RoleWholesale Manager
Country of ResidenceEngland
Correspondence AddressGarth House
Low Snaygill
Skipton
North Yorkshire
Bd23 24b
Director NameWilliam Horwell
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 1998)
RoleSolid Fuel Distributor
Correspondence AddressAvonlea
1a Broughton Way
York
North Yorkshire
YO1 3BG
Director NameDouglas Jennings
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 1999)
RoleRetired Sales Manager
Correspondence Address2 Pack Horse Close
Clayton West
Huddersfield
West Yorkshire
HD8 9LU
Director NameThomas James Whittock
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(77 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 July 2002)
RoleRetired Clerk
Correspondence Address45 The Wynd
Beach Wynde
North Shields
Tyne & Wear
NE30 2TD

Location

Registered Address8 Willow Gardens
Bradford
BD2 1LX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWrose
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,842
Cash£3,046
Current Liabilities£204

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (7 pages)
22 November 2002Annual return made up to 06/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
28 November 2001Annual return made up to 06/11/01 (6 pages)
28 November 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
29 November 2000Full accounts made up to 30 April 2000 (4 pages)
29 November 2000Annual return made up to 06/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Annual return made up to 06/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 December 1999Full accounts made up to 30 April 1999 (5 pages)
20 January 1999Full accounts made up to 30 April 1998 (5 pages)
4 January 1999New director appointed (2 pages)
8 December 1998Annual return made up to 06/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 December 1997Full accounts made up to 30 April 1997 (5 pages)
8 December 1997Annual return made up to 06/11/97 (8 pages)
19 November 1996Full accounts made up to 30 April 1996 (5 pages)
19 November 1996Annual return made up to 06/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 1996Full accounts made up to 30 April 1995 (6 pages)
21 November 1995Annual return made up to 06/11/95
  • 363(288) ‐ Director resigned
(8 pages)