Company NameYorkshire Mowers Limited
Company StatusDissolved
Company Number01405603
CategoryPrivate Limited Company
Incorporation Date15 December 1978(45 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameTerence Beaumont
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(12 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address52 Ashcourt Drive
Hornsea
North Humberside
HU18 1HF
Director NameAllan Stuart Gray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(12 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address"Grays" 31 Pawson Street
Morley
Leeds
West Yorkshire
LS27 0QB
Director NameJohn Price
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(12 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address6 Canal Side West
Newport
Brough
North Humberside
HU15 2RN
Secretary NameTerence Beaumont
NationalityBritish
StatusCurrent
Appointed19 February 1991(12 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address52 Ashcourt Drive
Hornsea
North Humberside
HU18 1HF

Location

Registered AddressErnst & Young
Lowgate House
Lowgate
East Yorkshire
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Receiver's abstract of receipts and payments (4 pages)
16 March 1999Receiver ceasing to act (1 page)
11 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
17 July 1998Receiver's abstract of receipts and payments (4 pages)
5 May 1998Appointment of a voluntary liquidator (1 page)
5 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Receiver's abstract of receipts and payments (4 pages)
5 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1997Appointment of a voluntary liquidator (1 page)
5 February 1997Statement of affairs (39 pages)
4 February 1997Form 3.2 statement of affairs (14 pages)
4 February 1997Administrative Receiver's report (14 pages)
21 January 1997Registered office changed on 21/01/97 from: 5 marina court castle street hull east yorkshire HU1 1TA (1 page)
24 October 1996Registered office changed on 24/10/96 from: P.O.box 11 livingstone road clive sullivan way, hessle humberside HU13 0ST (1 page)
27 June 1996Appointment of receiver/manager (1 page)
4 March 1996Return made up to 19/02/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 March 1995Return made up to 19/02/95; full list of members (6 pages)
21 March 1995Full accounts made up to 30 September 1994 (15 pages)