Company NameYorkshire Water (Five) Finance Limited
Company StatusDissolved
Company Number02933981
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 21 May 2002)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameMr Philip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 21 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUpper Longbottom Barn
Warley Wood Lane, Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Director NameIan Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleGroup Treasurer
Correspondence Address92 Town Lane
Thackley
Bradford
West Yorkshire
BD10 8PJ
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.yorkshirewater.com
Telephone0800 1387878
Telephone regionFreephone

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,500,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
21 November 2001Resolutions
  • RES13 ‐ Request strike off 05/11/01
(1 page)
16 October 2001Return made up to 30/09/01; no change of members (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (8 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Director's particulars changed (1 page)
13 July 2001Auditor's resignation (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG (1 page)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 March 2000 (8 pages)
11 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/08/00
(1 page)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
28 October 1998Return made up to 30/09/98; no change of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
22 October 1996Return made up to 30/09/96; no change of members (5 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Full accounts made up to 31 March 1996 (8 pages)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 30/09/95; change of members (14 pages)
28 July 1995Full accounts made up to 31 March 1995 (8 pages)