Company NameYorkshire Concrete (Contractors) Limited
Company StatusDissolved
Company Number03180386
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)
Previous NameTechstem Limited

Directors

Director NameAlan Ewart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address1a Edge Close
Golcar
Huddersfield
West Yorkshire
HD7 4DD
Secretary NamePatricia Ewart
NationalityBritish
StatusClosed
Appointed10 April 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address1a Edge Close
Golcar
Huddersfield
West Yorkshire
HD7 4DD
Director NamePatricia Ewart
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(1 week, 4 days after company formation)
Appointment Duration4 weeks (resigned 08 May 1996)
RoleCompany Director
Correspondence Address1a Edge Close
Golcar
Huddersfield
West Yorkshire
HD7 4DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Ad 10/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Company name changed techstem LIMITED\certificate issued on 18/04/96 (2 pages)
29 March 1996Incorporation (10 pages)