Company NameEast Yorkshire Engineering Limited
Company StatusDissolved
Company Number04131456
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameGavin Little
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 The Meadows
Dunswell
Hull
East Yorkshire
HU6 0AU
Secretary NameCaroline Breslin
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 The Meadows
Dunswell
Hull
East Yorkshire
HU6 0AU
Director NameRichard Benson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address52 The Parkway
Willerby
Hull
HU10 6AZ
Secretary NameRichard Benson
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address52 The Parkway
Willerby
Hull
HU10 6AZ
Secretary NameSara Wight
NationalityBritish
StatusResigned
Appointed22 June 2006(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 2006)
RoleCompany Director
Correspondence AddressFlat 5
93 Westbourne Avenue
Hull
East Yorkshire
HU5 3HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 February 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
14 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
18 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
18 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
23 May 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
1 November 2006Appointment of a voluntary liquidator (1 page)
1 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2006Statement of affairs (7 pages)
1 November 2006Statement of affairs (7 pages)
1 November 2006Appointment of a voluntary liquidator (1 page)
1 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2006Registered office changed on 17/10/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
17 October 2006Registered office changed on 17/10/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006New secretary appointed (1 page)
29 June 2006Secretary resigned;director resigned (2 pages)
29 June 2006Secretary resigned;director resigned (2 pages)
27 January 2006Particulars of mortgage/charge (18 pages)
27 January 2006Particulars of mortgage/charge (18 pages)
24 January 2006Return made up to 28/12/05; full list of members (3 pages)
24 January 2006Return made up to 28/12/05; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
25 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 March 2005Return made up to 28/12/04; full list of members (3 pages)
4 March 2005Return made up to 28/12/04; full list of members (3 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004£ nc 1000/1200 30/06/04 (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004£ nc 1000/1200 30/06/04 (1 page)
30 June 2004Ad 30/06/04-30/06/04 £ si [email protected]=200 £ ic 1000/1200 (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Ad 30/06/04-30/06/04 £ si [email protected]=200 £ ic 1000/1200 (1 page)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 February 2004Return made up to 28/12/03; full list of members (2 pages)
24 February 2004Return made up to 28/12/03; full list of members (2 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 January 2003Return made up to 28/12/02; full list of members (6 pages)
26 January 2003Return made up to 28/12/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
2 July 2001Ad 24/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2001Ad 24/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
26 June 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
28 December 2000Incorporation (17 pages)