Company NameTudor (UK) Limited
Company StatusDissolved
Company Number01370773
CategoryPrivate Limited Company
Incorporation Date26 May 1978(45 years, 11 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameYork Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameMr Neil Morrison Milne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address49 College Cross
London
N1 1PT
Director NameMr Leslie Carver
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(18 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2007)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 15 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Secretary NameMr Leslie Carver
NationalityBritish
StatusClosed
Appointed29 November 1996(18 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 15 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Director NameNeil Roxburgh Balfour
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address55 Warwick Square
London
SW1V 2AJ
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameJohn Robertshaw
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address3 Birches Farm
Isfield
Uckfield
Sussex
Tn22
Director NameCatherine Salkeld
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleChartered Accountant
Correspondence Address11 Parkwood Avenue
Roundhay
Leeds
LS8 1JW
Secretary NameCatherine Salkeld
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address11 Parkwood Avenue
Roundhay
Leeds
LS8 1JW

Location

Registered AddressSmithfield House
92 North Street
Leeds
West Yorkshire
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,394
Current Liabilities£19,688

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Application for striking-off (1 page)
11 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2006Director resigned (1 page)
7 February 2006Return made up to 29/12/05; full list of members (8 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2005Return made up to 29/12/04; full list of members (8 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 January 2004Return made up to 29/12/03; full list of members (8 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 January 2003Return made up to 29/12/02; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 January 2002Return made up to 29/12/01; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
8 January 2001Return made up to 29/12/00; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (2 pages)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
14 January 1998Return made up to 29/12/97; no change of members (12 pages)
2 September 1997Registered office changed on 02/09/97 from: st pauls house park square leeds LS1 2PJ (1 page)
29 May 1997Auditor's resignation (1 page)
2 April 1997Company name changed york trust LIMITED\certificate issued on 03/04/97 (2 pages)
30 January 1997Return made up to 29/12/96; full list of members (14 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
20 December 1996Secretary resigned;director resigned (1 page)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)