Company NameYorkshire Moulds Limited
Company StatusDissolved
Company Number00437614
CategoryPrivate Limited Company
Incorporation Date25 June 1947(76 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameBrian James Mairs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(52 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 15 December 2015)
RoleEngineer
Correspondence AddressWoodlands
Woodseats Lane, Charlesworth
Glossop
Derbyshire
SK13 5DP
Director NameMr Darren Richard New
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(53 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 15 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUppaland New Park
London Road
Sutton Coldfield
West Midlands
B75 6JZ
Director NameMr Donald Peter Carr
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Shenstone Close
Sutton Coldfield
West Midlands
B74 4XB
Director NameMr Anthony Christopher Firth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressColeshill Road
Sutton Coldfield
West Midlands
B75 7AZ
Director NameJohn Henry Gray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressStones Throw 3 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameMr Ronald Hickman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(45 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRevelstoke Greenhill
Wombourne
Wolverhampton
West Midlands
WV5 0LD
Director NameMr Robert William Spencer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(45 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1999)
RoleWorks Director
Correspondence Address39 Rawson Street
Wyke
Bradford
Yorkshire
BD12 8PH
Secretary NameMr Roger Frederick Miles
NationalityBritish
StatusResigned
Appointed21 December 1992(45 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address21 Oaklands Avenue
Harborne
Birmingham
West Midlands
B17 9TU
Director NameMr Jeffery Andrew Monks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(47 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Scott Lane
Gomersal
West Yorkshire
BD19 4JY
Director NameMr Michael Pickles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(47 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Leeds Road
Oulton
Leeds
LS26 8JY
Director NameRobert Michael Bruce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(48 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleEngineer
Correspondence AddressFour Seasons 20 Hillewood Avenue
Whitchurch
Shropshire
SY13 1SP
Wales
Director NameMr John Towers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(49 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTall Trees
Bourton On Dunsmore
Rugby
Warwickshire
CV23 9QZ
Director NameMr Robert Walter Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(51 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Somerset Road
Edgbaston
Birmingham
B15 2PD
Director NameGraham James Short
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(53 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2002)
RoleAccountant
Correspondence Address5 The Crescent
Birkenshaw
Bradford
West Yorkshire
BD11 2BL
Secretary NameGraham James Short
NationalityBritish
StatusResigned
Appointed08 August 2000(53 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2002)
RoleAccountant
Correspondence Address5 The Crescent
Birkenshaw
Bradford
West Yorkshire
BD11 2BL

Contact

Telephone0113 2952000
Telephone regionLeeds

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,958,208
Gross Profit£1,605,370
Net Worth£2,538,487
Cash£133,812
Current Liabilities£1,056,387

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
6 February 2007Receiver ceasing to act (1 page)
6 February 2007Receiver's abstract of receipts and payments (2 pages)
6 February 2007Receiver's abstract of receipts and payments (2 pages)
6 February 2007Receiver ceasing to act (1 page)
27 June 2006Receiver's abstract of receipts and payments (2 pages)
27 June 2006Receiver's abstract of receipts and payments (2 pages)
8 July 2005Receiver's abstract of receipts and payments (2 pages)
8 July 2005Receiver's abstract of receipts and payments (2 pages)
2 November 2004Receiver ceasing to act (1 page)
2 November 2004Receiver ceasing to act (1 page)
5 July 2004Receiver's abstract of receipts and payments (2 pages)
5 July 2004Receiver's abstract of receipts and payments (2 pages)
8 August 2003Amending form 405(1) (1 page)
8 August 2003Amending form 405(1) (1 page)
25 July 2003Receiver's abstract of receipts and payments (5 pages)
25 July 2003Receiver's abstract of receipts and payments (5 pages)
18 July 2003Registered office changed on 18/07/03 from: armytage road brighouse huddersfield west yorkshire HD6 1QF (1 page)
18 July 2003Registered office changed on 18/07/03 from: armytage road brighouse huddersfield west yorkshire HD6 1QF (1 page)
25 September 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
25 September 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
29 August 2002Administrative Receiver's report (5 pages)
29 August 2002Administrative Receiver's report (5 pages)
24 June 2002Appointment of receiver/manager (1 page)
24 June 2002Appointment of receiver/manager (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
2 February 2002Return made up to 21/12/01; full list of members (7 pages)
2 February 2002Return made up to 21/12/01; full list of members (7 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Registered office changed on 01/02/01 from: armytage road brighouse west yorkshire HD6 1QF (1 page)
1 February 2001Registered office changed on 01/02/01 from: armytage road brighouse west yorkshire HD6 1QF (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
24 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
24 August 2000Declaration of assistance for shares acquisition (10 pages)
24 August 2000Declaration of assistance for shares acquisition (10 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
19 August 2000Particulars of mortgage/charge (7 pages)
19 August 2000Particulars of mortgage/charge (7 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Full accounts made up to 30 September 1999 (16 pages)
20 June 2000Full accounts made up to 30 September 1999 (16 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
10 April 2000Declaration of assistance for shares acquisition (18 pages)
10 April 2000Declaration of assistance for shares acquisition (18 pages)
10 April 2000Declaration of assistance for shares acquisition (18 pages)
10 April 2000Declaration of assistance for shares acquisition (18 pages)
20 January 2000Return made up to 03/12/99; full list of members (10 pages)
20 January 2000Return made up to 03/12/99; full list of members (10 pages)
18 January 2000Ad 28/09/99--------- £ si 6700@1=6700 £ ic 193300/200000 (2 pages)
18 January 2000Ad 28/09/99--------- £ si 6700@1=6700 £ ic 193300/200000 (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
13 October 1999Nc inc already adjusted 28/09/99 (1 page)
13 October 1999Ad 28/09/99--------- £ si 190000@1=190000 £ ic 3300/193300 (2 pages)
13 October 1999Ad 28/09/99--------- £ si 190000@1=190000 £ ic 3300/193300 (2 pages)
13 October 1999Nc inc already adjusted 28/09/99 (1 page)
12 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 30 September 1998 (16 pages)
30 July 1999Full accounts made up to 30 September 1998 (16 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
6 February 1999Declaration of assistance for shares acquisition (9 pages)
6 February 1999Declaration of assistance for shares acquisition (9 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
21 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Particulars of mortgage/charge (12 pages)
2 November 1998Particulars of mortgage/charge (12 pages)
16 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 July 1998Full accounts made up to 30 September 1997 (17 pages)
29 July 1998Full accounts made up to 30 September 1997 (17 pages)
15 January 1998Return made up to 21/12/97; no change of members (6 pages)
15 January 1998Return made up to 21/12/97; no change of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (16 pages)
1 August 1997Full accounts made up to 30 September 1996 (16 pages)
20 January 1997Return made up to 21/12/96; full list of members (7 pages)
20 January 1997Return made up to 21/12/96; full list of members (7 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (3 pages)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (15 pages)
29 July 1996Full accounts made up to 30 September 1995 (15 pages)
9 January 1996Return made up to 21/12/95; no change of members (7 pages)
9 January 1996Return made up to 21/12/95; no change of members (7 pages)
17 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
26 July 1995Full accounts made up to 30 September 1994 (15 pages)
26 July 1995Full accounts made up to 30 September 1994 (15 pages)
24 June 1947Certificate of incorporation (1 page)
24 June 1947Certificate of incorporation (1 page)