Company NameYeoman Limited
DirectorDorothy Butler
Company StatusDissolved
Company Number01674367
CategoryPrivate Limited Company
Incorporation Date28 October 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Dorothy Butler
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleJournalist
Correspondence AddressRopemoor Middrige Lane
Rushyford
Durham
DL17 0NG
Secretary NameMr Alan Sharp
NationalityBritish
StatusCurrent
Appointed07 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressMeadow View
Catton
Thirsk
North Yorkshire
YO7 4SQ
Secretary NameMrs Yvonne Anderson Sharp
NationalityBritish
StatusCurrent
Appointed07 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressMeadow View Calton
Thirsk
North Yorkshire
YO7 4SH
Director NameMr Derek Butler
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1995)
RoleMotor Trader
Correspondence AddressRopemoor Middrige Lane
Rushyford
Durham
DL17 0NG
Director NameMr Alan Sharp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 January 1995)
RoleAccountant
Correspondence AddressMeadow View
Catton
Thirsk
North Yorkshire
YO7 4SQ

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,270,898
Gross Profit£220,872
Net Worth£102,497
Current Liabilities£662,038

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 November 2002Notice of discharge of Administration Order (4 pages)
18 September 2002Administrator's abstract of receipts and payments (3 pages)
28 August 2002Dissolved (1 page)
6 June 2002Registered office changed on 06/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
28 May 2002Completion of winding up (1 page)
4 April 2002Administrator's abstract of receipts and payments (3 pages)
23 January 2002Order of court to wind up (4 pages)
2 October 2001Administrator's abstract of receipts and payments (2 pages)
9 April 2001Administrator's abstract of receipts and payments (3 pages)
31 August 2000Administrator's abstract of receipts and payments (2 pages)
9 March 2000Administrator's abstract of receipts and payments (2 pages)
19 August 1999Administrator's abstract of receipts and payments (2 pages)
17 February 1999Administrator's abstract of receipts and payments (2 pages)
9 September 1998Administrator's abstract of receipts and payments (2 pages)
30 April 1998Registered office changed on 30/04/98 from: pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
4 March 1998Administrator's abstract of receipts and payments (2 pages)
28 October 1997Administrator's abstract of receipts and payments (2 pages)
10 February 1997Administrator's abstract of receipts and payments (2 pages)
23 August 1996Administrator's abstract of receipts and payments (2 pages)
13 February 1996Administrator's abstract of receipts and payments (2 pages)
18 September 1995Director resigned (2 pages)
24 August 1995Administrator's abstract of receipts and payments (2 pages)
5 July 1995Certificate of specific penalty (2 pages)
5 July 1995Certificate of specific penalty (2 pages)
5 July 1995Certificate of specific penalty (2 pages)
8 July 1992Accounts for a small company made up to 30 June 1991 (9 pages)