Company NameY & S Products Ltd.
DirectorLaren Yeomans
Company StatusDissolved
Company Number03066090
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameLaren Yeomans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Elm Close
Branston
Burton On Trent
Staffordshire
DE14 3NH
Secretary NameChristine Yeomans
NationalityBritish
StatusCurrent
Appointed16 April 1996(10 months, 1 week after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address8 Elm Close
Branston
Burton On Trent
Staffordshire
DE14 3NH
Director NameCarol Jean Southerd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address39 Lullington Road
Overseal
Burton On Trent
Staffordshire
DE12 6NF
Secretary NameCarol Jean Southerd
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address39 Lullington Road
Overseal
Burton On Trent
Staffordshire
DE12 6NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

31 August 2000Dissolved (1 page)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
31 May 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 1999Resignation of a liquidator (1 page)
26 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1999Appointment of a voluntary liquidator (1 page)
26 March 1999Statement of affairs (7 pages)
10 March 1999Registered office changed on 10/03/99 from: barclay house 35 borough road burton on trent staffordshire DE14 2DA (1 page)
23 December 1998Registered office changed on 23/12/98 from: 6 lichfield street burton on trent staffs DE14 3RD (1 page)
23 December 1998Location of register of members (1 page)
25 November 1998Accounts for a small company made up to 30 November 1997 (9 pages)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 June 1997Secretary's particulars changed (1 page)
7 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 August 1996Return made up to 09/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Registered office changed on 23/05/96 from: 3 charnwood street derby DE1 2GY (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996Secretary resigned;director resigned (2 pages)
17 July 1995Accounting reference date notified as 30/11 (1 page)
17 July 1995Ad 09/06/95--------- £ si 498@1=498 £ ic 2/500 (4 pages)
14 June 1995Secretary resigned (2 pages)
9 June 1995Incorporation (22 pages)