Company NameYorkshire Steam Laundry Limited
DirectorsArthur Francis Nicholas Wills Hill Marquess Of Downshire and Michael John Woolley
Company StatusDissolved
Company Number02393525
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameLord Arthur Francis Nicholas Wills Hill Marquess Of Downshire
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Castle
Clifton
Ripon
North Yorkshire
HG4 4AB
Secretary NameGerald Leeson Bunting
NationalityBritish
StatusCurrent
Appointed08 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressOtterington House
Northallerton
North Yorkshire
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(5 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Secretary NameJohn Walters
NationalityBritish
StatusCurrent
Appointed06 September 1995(6 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Director NameGerald Leeson Bunting
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 1993)
RoleCompany Director
Correspondence AddressOtterington House
Northallerton
North Yorkshire
Director NameMr Henry William Leader
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address41 Warwick Gardens
London
W14 8PH
Director NameGuy David Armitage Ropner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address19 Cromwell Road
London
SW7 2JB
Director NameFrancois Pierre Favre
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1994)
RoleCompany Director
Correspondence Address36 Sunderland Walk
London
SE17 3EF
Director NameMr David Tothill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 1994)
RoleCompany Director
Correspondence Address36 Sutherland Walk
London
SE17 3EF
Director NameSir Ian Michael Cheshire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Balham Park Road
London
SW12 8EB
Director NameMartin McGowan Scanlon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressSandford House
East Cornworthy
Totnes
Devon
TQ9 7HQ

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 April 2000Dissolved (1 page)
25 January 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Return of final meeting in a members' voluntary winding up (4 pages)
5 July 1999Registered office changed on 05/07/99 from: tilly bailey & irvine york chambers york road hartlepool TS26 9DP (1 page)
1 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 1999Declaration of solvency (3 pages)
1 July 1999Appointment of a voluntary liquidator (2 pages)
14 June 1999Return made up to 08/06/99; full list of members (8 pages)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1998Return made up to 08/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 June 1997Return made up to 08/06/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 August 1996 (12 pages)
5 July 1996New director appointed (3 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 June 1996Director resigned (1 page)
1 June 1996Return made up to 08/06/96; full list of members (6 pages)
10 October 1995Full group accounts made up to 31 August 1994 (21 pages)
7 September 1995New secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Ad 30/09/94--------- £ si 39966@1 (6 pages)
8 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)