Company NameYorkold Limited
Company StatusDissolved
Company Number02382090
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameYorkline Limited

Business Activity

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

Directors

Director NameDavid John Tate
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(1 year, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address20 Cricketers Walk
Colton
Leeds
West Yorkshire
LS15 9HY
Secretary NameDavid John Tate
NationalityBritish
StatusClosed
Appointed01 October 1995(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 10 February 2004)
RoleExecutive
Correspondence Address20 Cricketers Walk
Colton
Leeds
West Yorkshire
LS15 9HY
Director NameMr Jamie Noel Greenwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlawith Barn
Flawith Alne
York
North Yorkshire
YO61 1SF
Director NameJohn Richard Parkin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 1998)
RoleSales Director
Correspondence Address25 The Mount
Alwoodley
Leeds
West Yorkshire
LS17 7RH
Director NameMichael Kenneth Hartley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 August 1998)
RoleContractor
Correspondence Address2 The Copse
Scholes Lane Scholes
Cleckheaton
West Yorkshire
BD19 6NE
Director NameMrs Pamela Anne Hartley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address2 The Copse
Scholes Lane
Cleckheaton
West Yorkshire
BD19 6NE
Secretary NameMrs Pamela Anne Hartley
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address2 The Copse
Scholes Lane
Cleckheaton
West Yorkshire
BD19 6NE
Director NameAlan Bywood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1998)
RoleQuantity Surveyor
Correspondence Address2 Half Mile Garden
Leeds
West Yorkshire
LS13 1BL

Location

Registered AddressYorkline House
Grape Street
Leeds
West Yorkshire
LS10 1BX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
16 May 2002Return made up to 04/05/02; full list of members (7 pages)
30 November 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Director's particulars changed (1 page)
22 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 1999Registered office changed on 03/08/99 from: nordia house seacroft industrial estate coal road leeds west yorkshire LS14 2AW (1 page)
3 August 1999Return made up to 04/05/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Director resigned (1 page)
17 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
9 September 1998Declaration of assistance for shares acquisition (7 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Company name changed yorkline LIMITED\certificate issued on 01/09/98 (2 pages)
22 May 1998Return made up to 04/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997Registered office changed on 22/08/97 from: 2 the copse scholes lane scholes cleckheaton BD19 6NE (1 page)
18 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 June 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
20 October 1995Return made up to 10/05/95; full list of members (8 pages)