Company NameYorkshire Radiator Cabinets Limited
Company StatusDissolved
Company Number05298441
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date19 September 2012 (11 years, 6 months ago)
Previous NamesYorkshire Radiator Cabinets Limited and Yorkshire Radiator Covers Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Heidi Joanne Craighill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Cottage
Carrhouse Road, Belton
Doncaster
South Yorkshire
DN9 1PG
Director NameMr Martin Arthur Craighill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Cottage
Carr House Road Belton
Doncaster
South Yorkshire
DN9 1PG
Secretary NameMrs Heidi Joanne Craighill
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Cottage
Carrhouse Road, Belton
Doncaster
South Yorkshire
DN9 1PG

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£50,691
Current Liabilities£45,406

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
19 June 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
14 June 2011Registered office address changed from Fern Cottage, Carrhouse Road Belton Doncaster South Yorkshire DN9 1PG on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from Fern Cottage, Carrhouse Road Belton Doncaster South Yorkshire DN9 1PG on 14 June 2011 (2 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2011Statement of affairs with form 4.19 (7 pages)
13 June 2011Statement of affairs with form 4.19 (7 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-08
(1 page)
13 June 2011Appointment of a voluntary liquidator (2 pages)
13 June 2011Appointment of a voluntary liquidator (2 pages)
27 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-27
  • GBP 2
(5 pages)
27 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-27
  • GBP 2
(5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Heidi Joanne Craighill on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Martin Arthur Craighill on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Martin Arthur Craighill on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Heidi Joanne Craighill on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Heidi Joanne Craighill on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Martin Arthur Craighill on 7 December 2009 (2 pages)
14 January 2009Return made up to 26/11/08; full list of members (4 pages)
14 January 2009Return made up to 26/11/08; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 January 2008Return made up to 26/11/07; full list of members (3 pages)
24 January 2008Return made up to 26/11/07; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 January 2007Return made up to 26/11/06; full list of members (3 pages)
5 January 2007Return made up to 26/11/06; full list of members (3 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 March 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
17 March 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
31 January 2006Return made up to 26/11/05; full list of members (3 pages)
31 January 2006Return made up to 26/11/05; full list of members (3 pages)
18 January 2006Company name changed yorkshire radiator covers limite d\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed yorkshire radiator covers limite d\certificate issued on 18/01/06 (2 pages)
1 April 2005Company name changed yorkshire radiator cabinets limi ted\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed yorkshire radiator cabinets limi ted\certificate issued on 01/04/05 (2 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Incorporation (19 pages)
26 November 2004Incorporation (19 pages)