Company NameYorkshire Steel Developments Limited
Company StatusDissolved
Company Number02083766
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 3 months ago)
Dissolution Date18 March 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameArthur Walter Cottam
NationalityBritish
StatusClosed
Appointed24 January 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 18 March 2003)
RoleCompany Director
Correspondence AddressBeaconsfield Farm
Coddington
Newark
Nottinghamshire
NG24 4QG
Director NameMr Gary William Robert Wilson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(15 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Hawson Way
Gateford
Worksop
S81 8TH
Director NameMrs Tina Rose Cottam
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 09 April 2002)
RoleCompany Director
Correspondence AddressBeaconsfield Farm
Coddington
Newark
Notts
N24 4QG
Director NameMrs Shirley Elaine Cottam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 09 April 2002)
RoleCompany Director
Correspondence AddressClod Hall Farm
Eastmoor
Chesterfield
Derbyshire
S42 7DF

Location

Registered Address18-24 Campo Lane
Sheffield
S1 2EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£706,723
Cash£373
Current Liabilities£35,361

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2002Application for striking-off (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
11 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 February 2002Return made up to 24/01/02; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2001Return made up to 24/01/01; full list of members (8 pages)
28 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 February 1999Return made up to 24/01/99; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 February 1998Return made up to 24/01/98; no change of members (4 pages)
20 November 1997Director's particulars changed (1 page)
20 February 1997Return made up to 24/01/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
13 February 1996Return made up to 24/01/96; full list of members (6 pages)