Company NameYorkshire Contracting (Pipelines) Limited
Company StatusDissolved
Company Number01002612
CategoryPrivate Limited Company
Incorporation Date16 February 1971(53 years, 2 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond William Furnass
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 15 July 1997)
RoleContract Manager
Correspondence AddressOrchard House
Tholthorpe
York
North Yorkshire
YO6 2JN
Director NameMr John Moody
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 15 July 1997)
RoleExport Sale Manager
Correspondence Address9 Oaklea Gardens
Adel
Leeds
West Yorkshire
LS16 8BH
Secretary NameMr John Moody
NationalityBritish
StatusClosed
Appointed26 February 1992(21 years after company formation)
Appointment Duration5 years, 4 months (closed 15 July 1997)
RoleExport Sale Manager
Correspondence Address9 Oaklea Gardens
Adel
Leeds
West Yorkshire
LS16 8BH
Secretary NameMrs Majorie Moody
NationalityBritish
StatusResigned
Appointed27 July 1991(20 years, 5 months after company formation)
Appointment Duration7 months (resigned 26 February 1992)
RoleCompany Director
Correspondence Address9 Oaklea Gardens
Adel
Leeds
West Yorkshire
LS16 8BH

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1991 (33 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
5 September 1996Receiver ceasing to act (1 page)
29 December 1995Receiver's abstract of receipts and payments (2 pages)
29 December 1995Receiver ceasing to act (1 page)
10 May 1995Receiver's abstract of receipts and payments (4 pages)