Company NameYorkshire Plant (Humber) Limited
Company StatusDissolved
Company Number00932634
CategoryPrivate Limited Company
Incorporation Date23 May 1968(55 years, 11 months ago)
Dissolution Date15 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJeremy Hilton Duckworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(30 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 15 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Canalside East
Newport
Brough
East Yorkshire
HU15 2RL
Director NameGillian Anne Duckworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(36 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 October 2011)
RoleCivil Servant
Correspondence Address41 Canal Side East
Newport
Brough
North Humberside
HU15 2RL
Secretary NameGillian Anne Duckworth
NationalityBritish
StatusClosed
Appointed08 December 2004(36 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 October 2011)
RoleCivil Servant
Correspondence Address41 Canal Side East
Newport
Brough
North Humberside
HU15 2RL
Director NameJohn Hugh Richard Hall
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 August 2004)
RoleRetired
Correspondence Address25 Eastgate
Lund
Driffield
East Yorkshire
YO25 9TQ
Director NameMr Martin Charles Sheridan Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 December 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Vicar Lane
Beverley
East Yorkshire
HU17 8DF
Director NameBryan Winpass
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 1997)
RoleGeneral Manager
Correspondence Address35 The Fairway
West Ella
Hull
North Humberside
HU10 7SA
Secretary NamePeter David Alexander
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressAlberta Rose 3 Birch Croft
Elloughton
Brough
East Yorkshire
HU15 1AT
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed28 September 1998(30 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 September 2001)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Secretary NameMichael John Bowers
NationalityBritish
StatusResigned
Appointed28 September 2001(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address72 Cottesmore Road
Hessle
North Humberside
HU13 9JG

Location

Registered AddressPremier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£258,974
Cash£43,550
Current Liabilities£545,604

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2011Final Gazette dissolved following liquidation (1 page)
15 October 2011Final Gazette dissolved following liquidation (1 page)
15 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
15 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
15 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 2 May 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 2 May 2011 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
10 November 2009Registered office address changed from Clay Street Chamberlain Road Kingston upon Hull HU8 8HF on 10 November 2009 (2 pages)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2009Statement of affairs with form 4.19 (6 pages)
10 November 2009Registered office address changed from Clay Street Chamberlain Road Kingston upon Hull HU8 8HF on 10 November 2009 (2 pages)
10 November 2009Statement of affairs with form 4.19 (6 pages)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-03
(1 page)
10 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Appointment of a voluntary liquidator (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Director and secretary's change of particulars / gillian duckworth / 14/05/2008 (1 page)
8 May 2009Director and Secretary's Change of Particulars / gillian duckworth / 14/05/2008 / HouseName/Number was: , now: 41; Street was: 41 canal side east, now: canal side east; Region was: north humberside, now: east yorkshire (1 page)
8 May 2009Return made up to 14/05/08; no change of members (4 pages)
8 May 2009Return made up to 14/05/08; no change of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 August 2007Return made up to 14/05/07; no change of members (7 pages)
10 August 2007Return made up to 14/05/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 January 2007Return made up to 14/05/06; full list of members (7 pages)
21 January 2007Return made up to 14/05/06; full list of members (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
29 June 2005Amending 155(6) with R6 approval (7 pages)
29 June 2005Amending 155(6) with R6 approval (7 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 June 2005Return made up to 14/05/05; full list of members (7 pages)
14 June 2005Return made up to 14/05/05; full list of members (7 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Declaration of assistance for shares acquisition (8 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Declaration of assistance for shares acquisition (8 pages)
15 December 2004Secretary resigned (1 page)
14 December 2004Particulars of mortgage/charge (6 pages)
14 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
25 June 2004Return made up to 14/05/04; no change of members (7 pages)
25 June 2004Return made up to 14/05/04; no change of members (7 pages)
27 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 June 2003Return made up to 14/05/03; full list of members (8 pages)
5 June 2003Return made up to 14/05/03; full list of members (8 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (8 pages)
21 May 2001Return made up to 14/05/01; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 June 2000Return made up to 14/05/00; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
2 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 June 1997Return made up to 14/05/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 June 1996Return made up to 14/05/96; full list of members (6 pages)
14 June 1996Return made up to 14/05/96; full list of members (6 pages)
12 May 1995Return made up to 14/05/95; no change of members (4 pages)
12 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)