Company NameYorkshire Total Gas Limited
Company StatusDissolved
Company Number02571591
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Frank Douglas Edwards
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCommercial Director
Correspondence Address37 Iverna Gardens
London
W8 6TW
Director NameMr Peter Harrison Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWarrenfield
Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Director NameJeffrey Morgan Spencer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleOil Company Executive
Correspondence AddressTimbervale 79 Park Road
Limpsfield
Oxted
Surrey
RH8 0AN
Director NameMr Bryan Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(2 years, 2 months after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address26 Willow Court
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RX
Director NameRoger Dickinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(2 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Secretary And Solicito
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Secretary NameGalan Rodney Harper Moss
NationalityBritish
StatusCurrent
Appointed01 October 1993(2 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address53 Grasmere Avenue
Wetherby
West Yorkshire
LS22 6YT
Director NameWilliam Henry Newby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(12 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 January 1992)
RoleSecretary
Correspondence Address21 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF
Director NameRoger Dickinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(12 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 June 1992)
RoleSolcitor
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Secretary NameWilliam Henry Newby
NationalityBritish
StatusResigned
Appointed03 January 1992(12 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 January 1992)
RoleCompany Director
Correspondence Address21 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF
Secretary NameMr Roger Dyson
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address6 Eel Mires Garth
Wetherby
West Yorkshire
LS22 7TQ
Secretary NameMr Roger Dyson
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address6 Eel Mires Garth
Wetherby
West Yorkshire
LS22 7TQ
Director NameMr Adrian Steele Cook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1993)
RoleCorporate Development Manager
Country of ResidenceEngland
Correspondence Address2 St Roberts Gardens
Knaresborough
North Yorkshire
HG5 8EH
Director NameEuan Thomas McGregor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1993)
RoleGeneral Manager
Correspondence Address1 Sandringham Close
Calderstone Park Whalley
Clitheroe
Lancashire
BB7 9JP
Director NamePhilip Bryan Morgan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 1996)
RoleManager
Correspondence AddressShaw Barn
Grasmere Drive Wetherby
Leeds
West Yorkshire
LS22 6GP
Secretary NameRoger Dickinson
NationalityBritish
StatusResigned
Appointed16 June 1992(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameMr Andrew Gerard Donnelly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Roundhead Fold
Apperley Bridge
Bradford
West Yorkshire
BD10 0UG
Director NameJohn Lindsay Over
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1994)
RoleSolicitor
Correspondence AddressBramham House 80 Leeds Road
Bramhope
Leeds
LS16 9BQ
Director NameTrevor Wheatley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressTen Firs Rigton Bank
Bardsey
Leeds
Yorkshire
LS17 9AS

Location

Registered AddressC/O Arthur Andersen
St Pauls House Park Swuare
Leeds
West Yorkshire
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 June 1998Dissolved (1 page)
3 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
24 March 1997Registered office changed on 24/03/97 from: wetherby road scarcroft leeds LS14 3HS (1 page)
13 January 1997Return made up to 03/01/97; full list of members (9 pages)
10 January 1997Director resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
1 August 1995Full accounts made up to 30 September 1994 (11 pages)