Company NameYW Enterprises Limited
Company StatusDissolved
Company Number02180734
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date27 May 1997 (26 years, 11 months ago)
Previous NameYorkshire Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(6 years after company formation)
Appointment Duration3 years, 6 months (closed 27 May 1997)
RoleAcc(Group Accounting)Controlle
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed14 March 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 27 May 1997)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(9 years, 3 months after company formation)
Appointment Duration4 months (closed 27 May 1997)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameStephen Bottomley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleAccountant
Correspondence Address85 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8BG
Director NameMr Roy Vickers Duckett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleQuantity Surveyor
Correspondence Address26 Wakefield Road
Ossett
West Yorkshire
WF5 9JS
Director NameMr Kenneth Joseph Lumb
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleQuantity Surveyor
Correspondence Address16 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HL
Director NameBrian Vawser
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1993)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Slayleigh Avenue
Fulwood
Sheffield
South Yorkshire
S10 3RB
Secretary NameMartin Wilfred Plimley
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameVivian George Harper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1993)
RoleDeputy Managing Director
Correspondence Address6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1994)
RoleSecretary
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameJacqueline Williams
NationalityBritish
StatusResigned
Appointed21 December 1994(7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 1995)
RoleCompany Director
Correspondence Address6 Lynwood Avenue
Copmanthorpe
York
YO2 3SP

Location

Registered Address2 The Embankment
Sovereign Street
Leeds
LS1 4BG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 February 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
13 December 1996Application for striking-off (1 page)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (8 pages)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (10 pages)
27 July 1995Full accounts made up to 31 March 1995 (12 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)