Company NameYorkshire Reclamation Limited
Company StatusDissolved
Company Number03252296
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Craig Moore
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(4 months after company formation)
Appointment Duration21 years, 8 months (closed 09 October 2018)
RoleCircuit Manager
Country of ResidenceEngland
Correspondence AddressMarston Lodge Farm Wetherby Road
Long Marston
York
YO26 7NQ
Secretary NameCarol Moore
NationalityBritish
StatusClosed
Appointed21 January 1997(4 months after company formation)
Appointment Duration21 years, 8 months (closed 09 October 2018)
RoleSecretary
Correspondence AddressPeggy Ellerton Farm Chantry Lane
Hazlewood
Tadcaster
North Yorkshire
LS24 9NH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
17 May 1999Liquidators' statement of receipts and payments (6 pages)
17 May 1999Liquidators statement of receipts and payments (6 pages)
17 May 1999Liquidators' statement of receipts and payments (6 pages)
15 May 1998Appointment of a voluntary liquidator (1 page)
15 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1998Statement of affairs (7 pages)
15 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1998Statement of affairs (7 pages)
15 May 1998Appointment of a voluntary liquidator (1 page)
22 April 1998Registered office changed on 22/04/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
22 April 1998Registered office changed on 22/04/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
29 September 1997Return made up to 20/09/97; full list of members (6 pages)
29 September 1997Return made up to 20/09/97; full list of members (6 pages)
27 January 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
27 January 1997Registered office changed on 27/01/97 from: griffin court 203 chapel street salford M3 5EQ (1 page)
27 January 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
27 January 1997Registered office changed on 27/01/97 from: griffin court 203 chapel street salford M3 5EQ (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 September 1996Incorporation (18 pages)
20 September 1996Incorporation (18 pages)