Company NameYork Removals Limited
Company StatusDissolved
Company Number00929215
CategoryPrivate Limited Company
Incorporation Date21 March 1968(56 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePeter Henry Gill
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address6 The Rollies
Foston
York
North Yorkshire
Yo6
Director NameFrank Rose
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressHill Cottage 537 Huntington Road
Huntington
York
North Yorkshire
YO3 9PY
Director NameJosephine Evilson Wood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAlvonley
10 Derbyshire Road
Sale Manchester
M33 3AA
Secretary NamePeter Henry Gill
NationalityBritish
StatusCurrent
Appointed20 November 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address6 The Rollies
Foston
York
North Yorkshire
Yo6

Location

Registered Address9 South Lane
Holmfirth
Huddersfield
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 August 1998Dissolved (1 page)
29 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
12 September 1995Appointment of a voluntary liquidator (2 pages)
5 September 1995Registered office changed on 05/09/95 from: cumberland house cumberland street york north yorkshire YO1 1SR (1 page)
1 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)