Company NameYork Wordprocessing Bureau Limited
Company StatusDissolved
Company Number01514231
CategoryPrivate Limited Company
Incorporation Date27 August 1980(43 years, 8 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs June Elizabeth Warner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(10 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressHolly Cottage
Main Street, Kirk Deighton
Wetherby
LS22 4EB
Director NameMr William Anthony Warner
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(10 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressHolly Cottage
Main Street, Kirk Deighton
Wetherby
LS22 4EB
Secretary NameMr William Anthony Warner
NationalityBritish
StatusClosed
Appointed04 December 1990(10 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressHolly Cottage
Main Street, Kirk Deighton
Wetherby
LS22 4EB

Location

Registered AddressHolly Cottage
Main Street, Kirk Deighton
Wetherby
LS22 4EB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKirk Deighton
WardRibston

Financials

Year2014
Net Worth£825
Cash£513
Current Liabilities£356

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Application for striking-off (1 page)
8 January 2004Return made up to 04/12/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 December 2002Return made up to 04/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 January 2002Return made up to 04/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 December 1999Return made up to 04/12/99; full list of members (6 pages)
5 November 1999Full accounts made up to 30 June 1999 (10 pages)
15 January 1999Return made up to 04/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 30 June 1998 (8 pages)
26 March 1998Full accounts made up to 30 June 1997 (10 pages)
30 December 1997Return made up to 04/12/97; no change of members (8 pages)
19 March 1997Full accounts made up to 30 June 1996 (11 pages)
9 January 1997Return made up to 04/12/96; no change of members (4 pages)
18 February 1996Full accounts made up to 30 June 1995 (11 pages)
29 December 1995Return made up to 04/12/95; full list of members (6 pages)