Company NameYorkshire Carburetters Limited
Company StatusDissolved
Company Number02915048
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)
Dissolution Date17 July 2007 (16 years, 9 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 NameDenise Carolyne Britton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(same day as company formation)
RoleCompany Secretary Director
Correspondence AddressWoolwich Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4DN
Director NameDudley Paul Britton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoolwich Farm
Braisty Woods
Summerbridge Harrogate
North Yorkshire
HG3 4DN
Secretary NameDenise Carolyne Britton
NationalityBritish
StatusClosed
Appointed31 March 1994(same day as company formation)
RoleCompany Secretary Director
Correspondence AddressWoolwich Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£100
Current Liabilities£11,408

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
16 February 2007Application for striking-off (1 page)
27 April 2006Return made up to 26/03/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 26/03/05; full list of members (2 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 26/03/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 26/03/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 May 1997Return made up to 31/03/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 April 1995Return made up to 31/03/95; full list of members (6 pages)
18 April 1995New director appointed (2 pages)