Company NameYork Waterworks Enterprises Limited
Company StatusDissolved
Company Number03050705
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameHarrowell Shaftoe (No.4) Limited

Business Activity

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

Directors

Director NameMr Richard David Flint
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(8 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusClosed
Appointed26 May 2006(11 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Secretary NameBeverley Ann Whitwell
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSecretary
Correspondence Address14 Shaw Crescent
Huby
York
North Yorkshire
YO6 1JF
Director NameMr Graham Arthur Wilford
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1999)
RoleCe
Country of ResidenceUnited Kingdom
Correspondence Address137 Greenshaw Drive
Haxby
York
North Yorkshire
YO32 2DB
Director NameRichard Martin Stanley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 1999)
RoleConsultant
Correspondence AddressGate Fulford Hall
York
North Yorkshire
YO10 4PL
Director NameRoger Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 1999)
RoleCe
Correspondence AddressKirkmoors Main Street
Huby
York
North Yorkshire
YO6 1HS
Director NameMr Peter John Nicholson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Melander Close
York
North Yorkshire
YO26 5RP
Secretary NameMr Peter John Nicholson
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Melander Close
York
North Yorkshire
YO26 5RP
Director NameJonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleMd Yorkshire Water Services
Correspondence AddressRockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Director NameJohn Peter O`Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Station Lane, Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Secretary NameRachel Jones
NationalityBritish
StatusResigned
Appointed18 March 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address7 White Horse Mews
Spofforth
Harrogate
North Yorkshire
HG3 1NE
Director NameCharles Victor Firlotte
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2003)
RoleDirector Of Water Business Uni
Correspondence AddressThe Meadow
Rawdon Road, Horsforth
Leeds
West Yorkshire
LS18 4EA
Secretary NameJane Claire Downes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameMr Stuart Douglas McFarlane
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ancaster Road
West Park
Leeds
LS16 5HH
Director NameRichard Keith Ackroyd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Cottage
Stainland Dean
Halifax
West Yorkshire
HX4 9QA
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ

Contact

Websitewww.yorkshirewater.com

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

Shareholders

1 at £1Kelda Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
14 November 2013Accounts made up to 31 March 2013 (6 pages)
14 November 2013Accounts made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (5 pages)
16 October 2012Accounts made up to 31 March 2012 (6 pages)
16 October 2012Accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts made up to 31 March 2011 (6 pages)
19 December 2011Accounts made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 July 2011Statement of company's objects (2 pages)
20 December 2010Accounts made up to 31 March 2010 (4 pages)
20 December 2010Accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Richard Flint on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Richard Flint on 31 March 2010 (2 pages)
23 December 2009Accounts made up to 31 March 2009 (4 pages)
23 December 2009Accounts made up to 31 March 2009 (4 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
16 September 2009Return made up to 14/09/09; full list of members (4 pages)
16 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 06/02/2009
(4 pages)
17 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 06/02/2009
(4 pages)
30 January 2009Director appointed stuart douglas mcfarlane (2 pages)
30 January 2009Director appointed stuart douglas mcfarlane (2 pages)
10 December 2008Accounts made up to 31 March 2008 (4 pages)
10 December 2008Accounts made up to 31 March 2008 (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
7 March 2008Appointment terminated director richard ackroyd (1 page)
7 March 2008Appointment terminated director richard ackroyd (1 page)
28 October 2007Accounts made up to 31 March 2007 (4 pages)
28 October 2007Accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
15 August 2006Accounts made up to 31 March 2006 (4 pages)
15 August 2006Accounts made up to 31 March 2006 (4 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
16 September 2005Return made up to 14/09/05; full list of members (2 pages)
16 September 2005Return made up to 14/09/05; full list of members (2 pages)
16 September 2005Accounts made up to 31 March 2005 (4 pages)
16 September 2005Accounts made up to 31 March 2005 (4 pages)
11 January 2005New secretary appointed (1 page)
11 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
15 September 2004Return made up to 14/09/04; full list of members (2 pages)
15 September 2004Return made up to 14/09/04; full list of members (2 pages)
27 August 2004Accounts made up to 31 March 2004 (4 pages)
27 August 2004Accounts made up to 31 March 2004 (4 pages)
24 October 2003Accounts made up to 31 March 2003 (4 pages)
24 October 2003Accounts made up to 31 March 2003 (4 pages)
20 October 2003Return made up to 30/09/03; full list of members (2 pages)
20 October 2003Return made up to 30/09/03; full list of members (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
14 October 2002Return made up to 30/09/02; full list of members (2 pages)
14 October 2002Return made up to 30/09/02; full list of members (2 pages)
8 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
27 September 2002Accounts made up to 31 March 2002 (4 pages)
27 September 2002Accounts made up to 31 March 2002 (4 pages)
16 October 2001Return made up to 30/09/01; no change of members (2 pages)
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 (9 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment, sovereign street, leeds, west yorkshire LS1 4BP (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment, sovereign street, leeds, west yorkshire LS1 4BP (1 page)
30 November 2000Return made up to 30/09/00; no change of members (2 pages)
30 November 2000Return made up to 30/09/00; no change of members (2 pages)
2 October 2000New secretary appointed (1 page)
2 October 2000New secretary appointed (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 November 1999Auditor's resignation (2 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (2 pages)
10 November 1999Auditor's resignation (1 page)
29 October 1999Full accounts made up to 31 March 1999 (11 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Full accounts made up to 31 March 1999 (11 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
26 May 1999Return made up to 27/04/99; full list of members (9 pages)
26 May 1999Return made up to 27/04/99; full list of members (9 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: lendal tower, york, north yorkshire, YO1 2DL (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: lendal tower, york, north yorkshire, YO1 2DL (1 page)
13 January 1999Full group accounts made up to 31 March 1998 (15 pages)
13 January 1999Full group accounts made up to 31 March 1998 (15 pages)
13 January 1998Full group accounts made up to 31 March 1997 (17 pages)
13 January 1998Full group accounts made up to 31 March 1997 (17 pages)
6 June 1997Return made up to 27/04/97; full list of members (7 pages)
6 June 1997Return made up to 27/04/97; full list of members (7 pages)
5 December 1996Full accounts made up to 31 March 1996 (12 pages)
5 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 June 1996Return made up to 27/04/96; full list of members (7 pages)
2 June 1996Return made up to 27/04/96; full list of members (7 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
29 November 1995£ nc 100/10000 10/11/95 (1 page)
29 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1995£ nc 100/10000 10/11/95 (1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1995Company name changed harrowell shaftoe (no.4) LIMITED\certificate issued on 23/11/95 (2 pages)
22 November 1995Company name changed harrowell shaftoe (no.4) LIMITED\certificate issued on 23/11/95 (2 pages)
17 November 1995Accounting reference date notified as 31/03 (1 page)
17 November 1995Registered office changed on 17/11/95 from: 1 st saviourgate, york, north yorkshire, YO1 2NQ (1 page)
17 November 1995Accounting reference date notified as 31/03 (1 page)
17 November 1995Registered office changed on 17/11/95 from: 1 st saviourgate, york, north yorkshire, YO1 2NQ (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
27 April 1995Incorporation (18 pages)
27 April 1995Incorporation (18 pages)