Company NameYeadon Hydraulics Limited
Company StatusDissolved
Company Number01704270
CategoryPrivate Limited Company
Incorporation Date4 March 1983(41 years, 2 months ago)
Dissolution Date16 January 2020 (4 years, 3 months ago)
Previous NameCameocrest Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John William Hall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(9 years, 1 month after company formation)
Appointment Duration27 years, 9 months (closed 16 January 2020)
RoleEngineer
Correspondence Address6 Woodlea Drive
Westfield Estate
Yeadon
Leeds
LS19 7LR
Secretary NameMrs Janet Clare Hall
NationalityBritish
StatusClosed
Appointed07 August 1993(10 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodlea Drive
Yeadon
Leeds
West Yorkshire
LS19 7LR
Director NameMr Iain Richard Hall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(20 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 16 January 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Parkland Drive
Idle
Bradford
BD10 9BJ
Director NameJohn Ellerton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(24 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 16 January 2020)
RoleSales Director
Correspondence Address50 Beckfield Road
Cottingley
West Yorkshire
BD16 1QS
Director NameBrian Michael McClelland
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1993)
RoleRetired
Correspondence AddressRushcutters Northgate Road
Honley
Huddersfield
HD7 2QL
Director NameMr Keith Anthony Burrans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleEngineer
Correspondence Address6 Holly Cottages
Rawdon
Leeds
West Yorkshire
LS19 6DB
Secretary NameMr Keith Anthony Burrans
NationalityBritish
StatusResigned
Appointed11 April 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Holly Cottages
Rawdon
Leeds
West Yorkshire
LS19 6DB
Director NameMr Richard John Hay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressColma, 3 Old Aberdeen Road
Fordoun
Laurencekirk
Kincardineshire
AB30 1NU
Scotland
Director NameGrant Richard Newberry
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Kielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameSimon Newberry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 2005)
RoleEngineer
Correspondence Address1 Conglass Drive
Inverurie
Aberdeenshire
AB51 4LB
Scotland

Location

Registered AddressWalsh Taylor Unit B Shipley Wharf
Wharf Street
Shipley
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£81,050
Current Liabilities£293,057

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2020Final Gazette dissolved following liquidation (1 page)
16 October 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
6 August 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
6 August 2013Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
6 August 2013Liquidators' statement of receipts and payments to 9 January 2012 (6 pages)
6 August 2013Liquidators statement of receipts and payments to 9 January 2012 (6 pages)
6 August 2013Liquidators statement of receipts and payments to 9 January 2012 (6 pages)
6 August 2013Liquidators' statement of receipts and payments to 9 January 2012 (6 pages)
6 August 2013Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
6 August 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
29 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (19 pages)
29 July 2013Liquidators statement of receipts and payments to 9 July 2013 (19 pages)
29 July 2013Liquidators statement of receipts and payments to 9 July 2013 (19 pages)
29 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (19 pages)
12 September 2012Liquidators statement of receipts and payments to 9 July 2012 (23 pages)
12 September 2012Liquidators statement of receipts and payments to 9 July 2012 (23 pages)
12 September 2012Liquidators' statement of receipts and payments to 9 July 2012 (23 pages)
12 September 2012Liquidators' statement of receipts and payments to 9 July 2012 (23 pages)
12 August 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
12 August 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
12 August 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
12 August 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 9 July 2010 (6 pages)
29 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (6 pages)
29 July 2010Liquidators statement of receipts and payments to 9 July 2010 (6 pages)
29 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (6 pages)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Statement of affairs with form 4.19 (8 pages)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Statement of affairs with form 4.19 (8 pages)
25 June 2009Registered office changed on 25/06/2009 from sizers court yeadon leeds west yorkshire LS19 7DP (1 page)
25 June 2009Registered office changed on 25/06/2009 from sizers court yeadon leeds west yorkshire LS19 7DP (1 page)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 August 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
9 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 August 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
2 August 2006Return made up to 31/03/06; full list of members (7 pages)
2 August 2006Return made up to 31/03/06; full list of members (7 pages)
28 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2006Nc inc already adjusted 31/10/05 (1 page)
28 April 2006Nc inc already adjusted 31/10/05 (1 page)
28 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Ad 31/10/05--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
8 March 2006Ad 31/10/05--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
20 May 2004Return made up to 31/03/04; full list of members (7 pages)
20 May 2004Return made up to 31/03/04; full list of members (7 pages)
28 February 2004Particulars of mortgage/charge (4 pages)
28 February 2004Particulars of mortgage/charge (4 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
3 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
15 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 January 2001Particulars of mortgage/charge (4 pages)
27 January 2001Particulars of mortgage/charge (4 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
29 September 1999Registered office changed on 29/09/99 from: yeadon hydraulics LTD sizers court yeadon leeds west yorkshire LS19 7DP (1 page)
29 September 1999Registered office changed on 29/09/99 from: yeadon hydraulics LTD sizers court yeadon leeds west yorkshire LS19 7DP (1 page)
15 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
(4 pages)
15 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
(4 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 April 1998Return made up to 11/04/98; no change of members (4 pages)
30 April 1998Return made up to 11/04/98; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 April 1997Return made up to 11/04/97; full list of members (6 pages)
22 April 1997Return made up to 11/04/97; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 April 1996Return made up to 11/04/96; no change of members (4 pages)
17 April 1996Return made up to 11/04/96; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 April 1995Return made up to 11/04/95; no change of members (4 pages)
30 April 1995Return made up to 11/04/95; no change of members (4 pages)
9 April 1983Allotment of shares (2 pages)
9 April 1983Allotment of shares (2 pages)
4 March 1983Incorporation (17 pages)
4 March 1983Incorporation (17 pages)