Company NameYorkshire Water (China) Limited
Company StatusDissolved
Company Number02354948
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed30 September 1992(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Philip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 02 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUpper Longbottom Barn
Warley Wood Lane, Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1993)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameClive John Stones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1993)
RoleAccountant
Correspondence Address19 Riverdale Gardens
Boston Spa
Wetherby
LS23 6DZ
Director NameHoward Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 September 1993)
RoleAccountant
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameRichard Eric Hill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwift Cross Barn
Ripponden
West Yorkshire
HX6 4LQ
Director NameTrevor Newton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1994)
RoleAccountant
Correspondence AddressUpper Park House
5 Park House Road Low Moor
Bradford
West Yorkshire
BD12 0QB
Director NameVivian George Harper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1997)
RoleActing Managing Director
Correspondence Address6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Director NamePaul Edward Parkin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1997)
RoleEngineer
Correspondence Address12 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1999)
RoleAccountant (Group Financial Co
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameDr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 April 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director NameMr Graeme Doctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Barlby Road
North Kensington
London
W10 6AW

Contact

Websitewww.yorkshirewater.com/
Telephone0800 1387878
Telephone regionFreephone

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£59,351

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
25 July 2003Director resigned (1 page)
15 July 2003Resolutions
  • RES13 ‐ Application for strike 30/06/03
(1 page)
9 July 2003Application for striking-off (1 page)
2 October 2002Return made up to 30/09/02; full list of members (3 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2001Return made up to 30/09/01; no change of members (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (7 pages)
14 September 2001New director appointed (4 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Auditor's resignation (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page)
30 November 2000Return made up to 30/09/00; full list of members (3 pages)
6 October 2000Full accounts made up to 31 March 2000 (7 pages)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/00
(1 page)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 April 2000Director resigned (1 page)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (7 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
16 October 1998Full accounts made up to 31 March 1998 (10 pages)
29 October 1997Return made up to 30/09/97; no change of members (5 pages)
7 October 1997Full accounts made up to 31 March 1997 (10 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
2 July 1997Director resigned (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)
14 October 1996Director resigned (1 page)
30 September 1996Full accounts made up to 31 March 1996 (10 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)
9 August 1995Full accounts made up to 31 March 1995 (8 pages)