Company NameYork Exhausts Limited
DirectorsJohn Thomas Heraty and Michael John Heraty
Company StatusDissolved
Company Number02835391
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJohn Thomas Heraty
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleSecurity Officer
Correspondence Address567 Foundry Lane
Leeds
LS9 6RE
Director NameMichael John Heraty
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleManager
Correspondence Address25 Holmes Drive
Riccall
York
YO4 6RT
Secretary NameMichael John Heraty
NationalityEnglish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleManager
Correspondence Address25 Holmes Drive
Riccall
York
YO4 6RT
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameNeil Andrew Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleManager
Correspondence Address14 Gillamoor Avenue
York
YO3 0QE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressGeoffrey Martin & Co
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Appointment of a voluntary liquidator (1 page)
14 December 1998Statement of affairs (7 pages)
14 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1998Registered office changed on 25/11/98 from: unit 48 the raylor centre james street york YO1 3DW (1 page)
9 March 1998Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounts for a small company made up to 30 September 1996 (9 pages)
9 September 1996Return made up to 13/07/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
24 July 1995Return made up to 13/07/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)