Company NameYorkshire Yarn Dyeing Co.
DirectorPaul Henry Thorarinn Hanson
Company StatusLiquidation
Company Number00189882
CategoryPrivate Unlimited Company
Incorporation Date9 May 1923(101 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(78 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameMr David Brian Murray
NationalityBritish
StatusCurrent
Appointed01 March 2002(78 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(68 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1995)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(68 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director NamePhilip Brearley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(68 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address83 Ravensthorpe Road
Thornhill Lees
Dewsbury
WF12 9EG
Secretary NameJoseph Raymond Holah
NationalityBritish
StatusResigned
Appointed12 July 1991(68 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 August 1995)
RoleCompany Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameDavid Jackson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(68 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressLea Hill
Leeming Oxenhope
Keighley
West Yorkshire
BD22 9NN
Director NameStephen James Mallon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(69 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressRyemoor Brownhill Lane
Uppermill
Oldham
Lancashire
OL3 6BZ
Director NameMr David Richard Haynes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(71 years after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Holywell Drive
Loughborough
Leicestershire
LE11 3JU
Director NameJohn Michael Warden
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(71 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Weatherhill Crescent
Birchencliffe
Huddersfield
West Yorkshire
HD3 3QZ
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(71 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(71 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed04 August 1995(72 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(73 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(75 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Simon John Barrick
NationalityBritish
StatusResigned
Appointed12 October 1998(75 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 June 1999(76 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(77 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2002
Net Worth£2

Accounts

Latest Accounts3 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Next Return Due26 July 2016 (overdue)

Filing History

17 July 2015Restoration by order of the court (3 pages)
5 January 2007Dissolved (1 page)
5 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Appointment of a voluntary liquidator (1 page)
3 July 2003Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
1 July 2003Declaration of solvency (3 pages)
1 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
9 September 2002Director resigned (1 page)
10 August 2002Return made up to 12/07/02; full list of members (7 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New director appointed (3 pages)
5 March 2002Full accounts made up to 4 May 2001 (7 pages)
5 March 2002Full accounts made up to 4 May 2001 (7 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
16 August 2001Return made up to 12/07/01; full list of members (8 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (3 pages)
8 March 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
15 February 2001Re-registration of Memorandum and Articles (17 pages)
15 February 2001Declaration of assent for reregistration to UNLTD (1 page)
15 February 2001Members' assent for rereg from LTD to UNLTD (2 pages)
15 February 2001Application for reregistration from LTD to UNLTD (3 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
12 August 1999Return made up to 12/07/99; full list of members (9 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (5 pages)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (5 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New director appointed (3 pages)
7 August 1998Return made up to 12/07/98; no change of members (6 pages)
15 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
12 August 1997Return made up to 12/07/97; no change of members (7 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (6 pages)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
14 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
24 August 1995Director resigned (1 page)
18 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
9 August 1995Return made up to 12/07/95; no change of members (14 pages)
7 April 1995Director resigned (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)