Company NameYorkshire Telecom Limited
Company StatusDissolved
Company Number02316530
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameAnthony David Pridmore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleTelecomminications Engineer
Correspondence Address36 Highcroft
Cherry Burton
East Yorkshire
HU17 7SG
Director NameMr John Edwin Weatherill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Director NameMrs Pauline Elizabeth Weatherill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Secretary NamePauline Elizabeth Weatherill
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address1 Rolling Hills
Goodmanham
Market Weighton
York
YO4 3JD
Director NameMrs Margaret Pridmore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleFinancial Director
Correspondence Address5 Queens Drive
Cottingham
North Humberside
HU16 4EL
Secretary NameMr Andrew Forster
NationalityBritish
StatusResigned
Appointed10 January 1994(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 February 1995)
RoleCompany Director
Correspondence Address30 Marlborough Avenue
Hessle
North Humberside
HU13 0PN
Secretary NamePeter Jonathan Drescher
NationalityBritish
StatusResigned
Appointed03 February 1995(6 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 May 1995)
RoleSecretary
Correspondence Address5 Woodmarketgate
Sheriff Highway Hedon
Hull
North Humberside
HU12 8PR
Secretary NameBernard Michael Hornby
NationalityBritish
StatusResigned
Appointed03 May 1995(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 May 1999)
RoleCompany Director
Correspondence Address44 Lancelot Court
Victoria Dock
Hull
North Humberside
HU9 1QD
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed14 May 1999(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN

Location

Registered AddressBlenheim House York Road
Pocklington
York
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Financials

Year2014
Net Worth£145,414

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
8 August 2003Secretary resigned (1 page)
7 June 2003Return made up to 07/05/03; full list of members (6 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 October 2002Director resigned (1 page)
7 May 2002Return made up to 07/05/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 July 2000Auditor's resignation (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Return made up to 07/05/00; full list of members (6 pages)
22 May 2000New director appointed (3 pages)
15 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 3 April 1999 (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
14 May 1999Return made up to 07/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1999Registered office changed on 10/03/99 from: cathode house pocklington industrial estate york road pocklington, york YO4 2NR (1 page)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 07/05/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 March 1997 (13 pages)
10 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Return made up to 07/05/95; no change of members (4 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)