Company NameMineral Resources (Yorkshire) Limited
Company StatusDissolved
Company Number04135235
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 2 months ago)
Dissolution Date16 January 2013 (11 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Warren Greenwood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(9 months after company formation)
Appointment Duration11 years, 3 months (closed 16 January 2013)
RoleManager
Correspondence Address4 Millbeck Close
Bradford
West Yorkshire
BD8 0EZ
Director NameJoan Helen Greenwood
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleManager
Correspondence AddressBeech Croft
26 West Lane Thornton
Bradford
West Yorkshire
BD13 3HX
Secretary NameMr Donald Greenwood
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleManager
Correspondence AddressBeechcroft 26 West Lane
Thornton
Bradford
West Yorkshire
BD13 3HX
Director NameKaren Elizabeth Wilde
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2009)
RolePractice Manager
Correspondence Address41 Park Avenue
Haslingden
Rossendale
Lancashire
BB4 6PP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 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

16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
16 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 2 January 2012 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 2 January 2012 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 2 January 2012 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 2 January 2012 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 2 July 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 2 July 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-03
(1 page)
9 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Statement of affairs with form 4.19 (7 pages)
9 July 2009Statement of affairs with form 4.19 (7 pages)
9 July 2009Appointment of a voluntary liquidator (1 page)
17 June 2009Registered office changed on 17/06/2009 from 4 millbeck close bradford west yorkshire BD8 0EZ (1 page)
17 June 2009Registered office changed on 17/06/2009 from 4 millbeck close bradford west yorkshire BD8 0EZ (1 page)
15 April 2009Registered office changed on 15/04/2009 from 4 clare road halifax west yorkshire HX1 2HX (1 page)
15 April 2009Registered office changed on 15/04/2009 from 4 clare road halifax west yorkshire HX1 2HX (1 page)
8 April 2009Appointment terminated secretary donald greenwood (1 page)
8 April 2009Appointment terminate, director karen elizabeth wilde logged form (1 page)
8 April 2009Appointment terminated director karen wilde (1 page)
8 April 2009Appointment Terminate, Secretary Donald Greenwood Logged Form (1 page)
8 April 2009Appointment terminate, secretary donald greenwood logged form (1 page)
8 April 2009Appointment Terminate, Director Karen Elizabeth Wilde Logged Form (1 page)
8 April 2009Appointment Terminated Director karen wilde (1 page)
8 April 2009Appointment Terminated Secretary donald greenwood (1 page)
30 November 2007Return made up to 04/01/07; no change of members (7 pages)
30 November 2007Return made up to 04/01/07; no change of members (7 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 January 2005Return made up to 04/01/05; full list of members (7 pages)
10 January 2005Return made up to 04/01/05; full list of members (7 pages)
19 January 2004Return made up to 04/01/04; full list of members (7 pages)
19 January 2004Return made up to 04/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 January 2002Return made up to 04/01/02; full list of members (7 pages)
9 January 2002Return made up to 04/01/02; full list of members (7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
11 January 2001Registered office changed on 11/01/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
4 January 2001Incorporation (16 pages)
4 January 2001Incorporation (16 pages)