Company NameYoredale Weather Wear Limited
Company StatusDissolved
Company Number01986073
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Major Henry Baker
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleMarketing Manager
Correspondence Address7 Gelderd Road
Birstall
Batley
West Yorkshire
WF17 9PY
Director NameMrs Susan Jennifer Fear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleAccounts Manager
Correspondence Address41 Reservoir Street
Dewsbury
West Yorkshire
WF13 4LW
Director NameMr Brian Gaskin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleTechnical Manager
Correspondence Address151 Healds Road
Dewsbury
W Yorks
WF13 4HT
Director NameMrs Gillian Gaskin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleMd / Company Secretary
Correspondence Address151 Healds Road
Dewsbury
W Yorks
WF13 4HT
Secretary NameMrs Gillian Gaskin
NationalityBritish
StatusCurrent
Appointed29 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address151 Healds Road
Dewsbury
W Yorks
WF13 4HT
Director NameMrs Betty Forster
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleRetired
Correspondence AddressTalacre Beach Caravan Park
156-Park 1 Station Road Talacre
Holywell
Clwyd
CH8 9RD
Wales

Location

Registered AddressArthur Anderson
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 May 2000Dissolved (1 page)
2 February 2000Liquidators statement of receipts and payments (6 pages)
2 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Receiver's abstract of receipts and payments (2 pages)
26 May 1999Receiver ceasing to act (1 page)
19 April 1999Receiver's abstract of receipts and payments (2 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Registered office changed on 28/04/98 from: 3 well lane batley west yorkshire WF17 5HQ (1 page)
10 November 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1996Appointment of a voluntary liquidator (1 page)
12 April 1996Receiver's abstract of receipts and payments (3 pages)
31 March 1995Appointment of receiver/manager (2 pages)