Company NameYMF Realisations Limited
Company StatusDissolved
Company Number02013210
CategoryPrivate Limited Company
Incorporation Date23 April 1986(37 years, 11 months ago)
Dissolution Date7 October 1997 (26 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr David William Oliver
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 07 October 1997)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address3 Ambleside Grove
Woodlesford
Leeds
West Yorkshire
LS26 8RT
Director NameArthur Waud
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 07 October 1997)
RoleManaging Director
Correspondence Address19 Lamplands
Batley
West Yorkshire
WF17 0LL
Secretary NameArthur Waud
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address19 Lamplands
Batley
West Yorkshire
WF17 0LL
Director NameMr David Preston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressManderley Main Street
Great Heck
Goole
North Humberside
DN14 0BQ
Director NameHarry Steele
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleTechnical Director
Correspondence Address3 The Roundway
Morley
Leeds
West Yorkshire
LS27 0JR

Location

Registered AddressC/O Arthur Andersen
St Pauls House
Park Square
Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
6 May 1997Application for striking-off (1 page)
6 May 1997Application for striking-off (1 page)
18 April 1997Receiver ceasing to act (1 page)
18 April 1997Receiver ceasing to act (1 page)
6 November 1996Receiver's abstract of receipts and payments (3 pages)
6 November 1996Receiver's abstract of receipts and payments (3 pages)
29 March 1996Company name changed yorkshire metal fabrications lim ited\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed yorkshire metal fabrications lim ited\certificate issued on 01/04/96 (2 pages)
18 January 1996Administrative Receiver's report (21 pages)
18 January 1996Administrative Receiver's report (21 pages)
19 October 1995Registered office changed on 19/10/95 from: 110 hunslet lane leeds LS10 1ES (1 page)
19 October 1995Registered office changed on 19/10/95 from: 110 hunslet lane leeds LS10 1ES (1 page)
18 October 1995Appointment of receiver/manager (1 page)
18 October 1995Appointment of receiver/manager (2 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)
21 July 1995Return made up to 31/07/95; full list of members (6 pages)