Company NameYorks-Air 2000 Limited
Company StatusDissolved
Company Number03837751
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 8 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameLaurence Digby Harnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Jefferson Drive
Brough
North Humberside
HU15 1AG
Secretary NameSusan Joy Harnett
NationalityBritish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleSecretary
Correspondence Address21 Jefferson Drive
Brough
North Humberside
HU15 1AG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address21 Jefferson Drive
Brough
North Humberside
HU15 1AG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2014
Net Worth£1,932
Cash£41
Current Liabilities£839

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
15 December 2004Return made up to 08/09/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Return made up to 08/09/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 08/09/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 08/09/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Return made up to 08/09/00; full list of members (6 pages)
6 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
15 September 1999Registered office changed on 15/09/99 from: 229 nether street london N3 1NT (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (2 pages)
15 September 1999Secretary resigned (2 pages)
15 September 1999New director appointed (2 pages)
8 September 1999Incorporation (12 pages)