Company NameYorkshire Exhaust Specialists (York) Limited
DirectorDavid Mark Baker
Company StatusDissolved
Company Number03665848
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr David Mark Baker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(same day as company formation)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address31 Crofters Lea
Yeadon
Leeds
West Yorkshire
LS19 7WE
Secretary NameJacqueline Baker
NationalityBritish
StatusCurrent
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Crofters Lea
Yeadon
Leeds
West Yorkshire
LS19 7WE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGeoffrey Martin & Co
28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
25 May 2001Liquidators statement of receipts and payments (6 pages)
1 June 2000Statement of affairs (5 pages)
1 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2000Appointment of a voluntary liquidator (1 page)
8 May 2000Registered office changed on 08/05/00 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
3 December 1999Return made up to 11/11/99; full list of members (6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
13 November 1998Director resigned (1 page)
11 November 1998Incorporation (16 pages)