Company NameYorkshire Film Co. Limited
Company StatusDissolved
Company Number00273532
CategoryPrivate Limited Company
Incorporation Date2 March 1933(91 years, 2 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMargaret Fairless
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(58 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 29 August 2000)
RoleSecretary
Correspondence Address14 Linfit Lane
Linthwaite
Huddersfield
Yorkshire
HD7 5LQ
Director NameKeith Edmund Hardy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(58 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 29 August 2000)
RoleFilm Producer
Correspondence Address12 Netherwood Close
Fixby
Huddersfield
West Yorkshire
HD2 2LR
Secretary NameMargaret Fairless
NationalityBritish
StatusClosed
Appointed15 November 1991(58 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address14 Linfit Lane
Linthwaite
Huddersfield
Yorkshire
HD7 5LQ

Location

Registered AddressCapital House
Sheepscar Court
Leeds
Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
24 March 2000Application for striking-off (1 page)
15 March 2000Full accounts made up to 31 December 1999 (9 pages)
9 November 1999Return made up to 03/11/99; full list of members (5 pages)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 November 1998Return made up to 03/11/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1998Registered office changed on 15/04/98 from: bow house servia hill leeds LS6 2QH (1 page)
11 November 1997Return made up to 03/11/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
12 November 1996Return made up to 03/11/96; full list of members (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 October 1996Location of debenture register (non legible) (1 page)
21 October 1996Location of register of members (non legible) (1 page)
21 October 1996Location - directors interests register: non legible (1 page)
25 October 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1995Secretary's particulars changed (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
10 October 1995Registered office changed on 10/10/95 from: capital house sheepscar court meanwood road leeds LS7 2BB (1 page)