Company NameDurham Fluid Power Limited
DirectorsGeorge Edward Yates and Gwyneth Margaret Yates
Company StatusDissolved
Company Number02294603
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameGeorge Edward Yates
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(9 years, 6 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressThornton House 6 Welwick Road
Patrington
Hull North Humberside
East Yorkshire
HU12 0RP
Director NameGwyneth Margaret Yates
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(9 years, 6 months after company formation)
Appointment Duration26 years
RoleLecturer
Correspondence AddressThornton House 6 Welwick Road
Patrington
East Yorkshire
HU12 0RP
Secretary NameGeorge Edward Yates
NationalityBritish
StatusCurrent
Appointed03 April 1998(9 years, 6 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressThornton House 6 Welwick Road
Patrington
Hull North Humberside
East Yorkshire
HU12 0RP
Director NameMr David Sparrow
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address3 St Edwins Close
High Coniscliffe
Darlington
County Durham
DL2 2NQ
Director NameMrs Joyce Margaret Sparrow
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address3 St Edwins Close
High Coniscliffe
Darlington
County Durham
DL2 2NQ
Secretary NameMrs Joyce Margaret Sparrow
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address3 St Edwins Close
High Coniscliffe
Darlington
County Durham
DL2 2NQ
Secretary NameAnthony James Yates
NationalityBritish
StatusResigned
Appointed02 April 1998(9 years, 6 months after company formation)
Appointment Duration1 day (resigned 03 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Minster Court
1155 Holderness Road
Hull
East Yorkshire
HU8 9EA

Location

Registered AddressJacksons Jolliffe Cork
33 George Street Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£183,137
Cash£12,853
Current Liabilities£338,140

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Statement of affairs (9 pages)
15 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2000Appointment of a voluntary liquidator (1 page)
24 July 2000Registered office changed on 24/07/00 from: unit 5 brighouse courts burtree road, aycliffe industrial pa, newton aycliffe county durham DL5 6HZ (1 page)
2 May 2000Registered office changed on 02/05/00 from: 9B gothenberg way sutton fields industrial estate hull east yorkshire HU8 0YG (2 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1999Return made up to 13/08/99; no change of members (6 pages)
24 August 1998Return made up to 13/08/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Declaration of assistance for shares acquisition (4 pages)
14 April 1998Auditor's resignation (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Declaration of assistance for shares acquisition (4 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 5 brighouse court aycliffe industrial estate newton aycliffe county durham DL5 6HZ (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Particulars of mortgage/charge (6 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
12 August 1997Return made up to 13/08/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 March 1997 (13 pages)
6 August 1996Return made up to 13/08/96; no change of members
  • 363(287) ‐ Registered office changed on 06/08/96
(4 pages)
29 July 1996Full accounts made up to 31 March 1996 (14 pages)