Company NameYorwaste Heat & Power Limited
Company StatusDissolved
Company Number07147194
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameAghoco 1021 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Victor John Buchanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(2 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hambleton Farmhouse Swainsea Lane
Pickering
North Yorkshire
YO18 8JW
Director NameStephen Anthony Grieve
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(2 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrassgill House
West Witton
Leyburn
DL8 4LY
Director NameMatthias Grundmann
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed08 April 2010(2 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirkby Mills
Kirkbymoorside
York
North Yorkshire
YO62 6NR
Director NamePaul Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(2 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2012)
RoleCommercial & Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollygarth
Brafferton
North Yorkshire
YO61 2NZ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSouth View Farm
Yatts Road
Pickering
North Yorkshire
YO18 8JN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(6 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(6 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(6 pages)
14 December 2010Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 14 December 2010 (2 pages)
26 August 2010Appointment of Paul Harrison as a director (3 pages)
26 August 2010Appointment of Paul Harrison as a director (3 pages)
26 August 2010Appointment of Steve Grieve as a director (3 pages)
26 August 2010Appointment of Steve Grieve as a director (3 pages)
23 August 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
23 August 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
23 August 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
23 August 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 23 August 2010 (2 pages)
23 August 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
23 August 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
23 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
23 August 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
23 August 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 23 August 2010 (2 pages)
23 August 2010Appointment of Matthias Grundmann as a director (3 pages)
23 August 2010Termination of appointment of Roger Hart as a director (2 pages)
23 August 2010Termination of appointment of Roger Hart as a director (2 pages)
23 August 2010Appointment of Mr Victor John Buchanan as a director (3 pages)
23 August 2010Appointment of Mr Victor John Buchanan as a director (3 pages)
23 August 2010Appointment of Matthias Grundmann as a director (3 pages)
23 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
5 August 2010Change of name notice (2 pages)
5 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
5 August 2010Company name changed aghoco 1021 LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
5 August 2010Change of name notice (2 pages)
5 February 2010Incorporation (22 pages)
5 February 2010Incorporation (22 pages)