Company NameYrevaxt Limited
DirectorsPeter Charles Lawrence and Simon Charles Duckworth
Company StatusDissolved
Company Number00682060
CategoryPrivate Limited Company
Incorporation Date31 January 1961(63 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSimon Charles Duckworth
NationalityBritish
StatusCurrent
Appointed30 September 1995(34 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(37 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Director NameSimon Charles Duckworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(38 years after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameEdward Philip Bartlett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(31 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressLittle Home
Ellis Road
Crowthorne
Berks
RG11 6PT
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1994)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Director NameAlan Jeffrey Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address11 Augustine Way
Charlton
Andover
Hampshire
SP10 4EG
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1994)
RoleChartered Accountant
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed25 May 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressGrassways
2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brecks Gardens
Kippax
Leeds
LS25 7LP
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(33 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(33 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed12 August 1994(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX

Location

Registered AddressSt George House
40 Great George Street Leeds
West Yorkshire
LS1 3DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2000Dissolved (1 page)
9 May 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
13 April 1999Registered office changed on 13/04/99 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
26 March 1999Declaration of solvency (3 pages)
26 March 1999Appointment of a voluntary liquidator (1 page)
26 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 November 1998Ad 17/09/98--------- £ si 245000@1=245000 £ ic 800000/1045000 (2 pages)
4 November 1998Nc inc already adjusted 17/09/98 (1 page)
15 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 June 1998Director resigned (1 page)
26 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 1998New director appointed (1 page)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
23 October 1997Registered office changed on 23/10/97 from: c/o wellman PLC cornwall road smethwick warley west midlands B66 2LB (1 page)
3 September 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
30 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
9 June 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 09/06/95
(14 pages)