Company NameYamato Sewing Machines (U.K.) Limited
Company StatusDissolved
Company Number01836112
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 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 NameAlan John Cunningham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(7 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressInglewood
Stonewalls Burton
Rossett
Clwyd
LL12 0LG
Wales
Director NameMr Michael Victor Palamarczuk
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(7 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillock Farm
Hillock Lane Gresford
Wrexham
Clwyd
LL12 8YL
Wales
Director NameAnthony Williams
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address3 Sundorne
Overton On Dee
Wrexham
LL13 0EB
Wales
Director NameAnthony John Bittlestone
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(17 years after company formation)
Appointment Duration3 years (closed 17 August 2004)
RoleChartered Accountant
Correspondence AddressFairfield 108a Chapel Lane
Ravenshead
Nottingham
NG15 9DH
Secretary NameAnthony Williams
NationalityBritish
StatusClosed
Appointed23 July 2001(17 years after company formation)
Appointment Duration3 years (closed 17 August 2004)
RoleCompany Director
Correspondence Address3 Sundorne
Overton On Dee
Wrexham
LL13 0EB
Wales
Director NameJacqueline Mary Cunningham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressInglewood
Stonewalls Burton
Rossett
Clwyd
LL12 0LG
Wales
Director NameMrs Janet Palamarczuk
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillock Farm
Hillock Lane, Gresford
Wrexham
Clwyd
LL12 8YL
Wales
Secretary NameMrs Janet Palamarczuk
NationalityBritish
StatusResigned
Appointed21 March 1992(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillock Farm
Hillock Lane, Gresford
Wrexham
Clwyd
LL12 8YL
Wales
Director NameCyril Stewart
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 April 1997)
RoleSales Director
Correspondence Address3 Kenbrook Crescent
Bay View
Bangor
County Down
BT19 6BG
Northern Ireland
Secretary NameMr Anthony Allen
NationalityBritish
StatusResigned
Appointed01 August 1999(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX

Location

Registered AddressPricewatershousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£277,500

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
23 December 2003Receiver ceasing to act (1 page)
23 December 2003Receiver's abstract of receipts and payments (4 pages)
26 September 2003Receiver's abstract of receipts and payments (3 pages)
30 August 2002Receiver's abstract of receipts and payments (3 pages)
30 October 2001Administrative Receiver's report (8 pages)
30 October 2001Form 3.2 (2 pages)
18 September 2001Registered office changed on 18/09/01 from: unit 14 abenbury way wrexham industrial estate wrexham clwyd LL13 9UZ (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed (2 pages)
15 August 2001Appointment of receiver/manager (1 page)
25 July 2001New director appointed (2 pages)
25 May 2000Return made up to 21/03/00; full list of members (9 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Return made up to 21/03/99; no change of members (6 pages)
14 October 1999Return made up to 21/03/98; full list of members (5 pages)
6 September 1999Full accounts made up to 28 February 1999 (7 pages)
24 May 1999Director resigned (1 page)
4 December 1998Full accounts made up to 28 February 1998 (13 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
1 July 1997Director resigned (1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Declaration of assistance for shares acquisition (10 pages)
19 April 1997Particulars of mortgage/charge (5 pages)
16 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 1997Ad 04/04/97--------- £ si 250000@1=250000 £ ic 27500/277500 (2 pages)
16 April 1997Ad 04/04/97--------- £ si 2500@1=2500 £ ic 25000/27500 (2 pages)
16 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 April 1997Nc inc already adjusted 04/04/97 (1 page)
16 April 1997Conve 04/04/97 (1 page)
11 April 1997Return made up to 21/03/97; no change of members (8 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
28 March 1996Return made up to 21/03/96; full list of members (8 pages)
8 December 1995Accounts for a small company made up to 28 February 1995 (2 pages)
29 March 1995Return made up to 21/03/95; full list of members (16 pages)
21 September 1994Accounting reference date extended from 31/10 to 28/02 (1 page)
12 April 1994Accounts for a small company made up to 31 October 1993 (4 pages)
6 April 1994Return made up to 21/03/94; full list of members (8 pages)
22 February 1994Registered office changed on 22/02/94 from: pinfold works holt road trevalyn rossett clwyd (1 page)
1 April 1993Return made up to 21/03/93; full list of members (8 pages)
16 February 1993Accounts for a small company made up to 31 October 1992 (4 pages)
26 March 1992Return made up to 21/03/92; full list of members (7 pages)
4 February 1992Full accounts made up to 31 October 1991 (10 pages)
29 May 1991Accounts for a small company made up to 31 October 1990 (4 pages)
4 April 1991Return made up to 21/03/91; full list of members (7 pages)
16 March 1990Accounts for a small company made up to 31 October 1989 (4 pages)
4 August 1989Accounts for a small company made up to 31 October 1988 (4 pages)
20 September 1988Return made up to 02/06/88; full list of members (4 pages)
8 August 1988Accounts for a small company made up to 31 October 1987 (4 pages)
21 December 1987New director appointed (3 pages)
28 October 1987Return made up to 02/03/87; full list of members (4 pages)
28 October 1987Accounts for a small company made up to 31 October 1986 (4 pages)
24 July 1986Registered office changed on 24/07/86 from: pinfold works holt road trevalyn rossett nr wrexham clwyd (2 pages)
26 June 1986Accounting reference date shortened from 31/03 to 31/10 (1 page)
31 May 1986Accounts for a small company made up to 31 October 1985 (4 pages)