Company NameYorkshire Electric Radiators Ltd
Company StatusDissolved
Company Number08888234
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date28 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Ena Margaret Wood
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 12 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Michael Gordon Wood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 12 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Adrian John Lawrence
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Woodvale Centre Woodvale Office Park
Woodvale Road
Brighouse
West Yorkshire
HD6 4AB
Director NameMr Stewart Donnor
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodvale Centre Woodvale Office Park
Woodvale Road
Brighouse
West Yorkshire
HD6 4AB

Contact

Websitewww.yorkshire-electric-radiators.com/
Email address[email protected]
Telephone07 912639419
Telephone regionMobile

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 March 2018Final Gazette dissolved following liquidation (1 page)
28 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
28 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
19 June 2017Liquidators' statement of receipts and payments to 19 May 2017 (19 pages)
19 June 2017Liquidators' statement of receipts and payments to 19 May 2017 (19 pages)
6 July 2016Liquidators statement of receipts and payments to 19 May 2016 (21 pages)
6 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (21 pages)
6 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (21 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Registered office address changed from C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX England to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX England to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX England to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
2 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
(1 page)
2 June 2015Statement of affairs with form 4.19 (6 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Statement of affairs with form 4.19 (6 pages)
5 May 2015Registered office address changed from The Woodvale Centre Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB to C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from The Woodvale Centre Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB to C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from The Woodvale Centre Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB to C/O Begbie Traynors 36 Clare Road Halifax West Yorkshire HX1 2HX on 5 May 2015 (1 page)
14 April 2015Termination of appointment of Stewart Donnor as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Stewart Donnor as a director on 13 April 2015 (1 page)
13 February 2015Satisfaction of charge 088882340001 in full (4 pages)
13 February 2015Satisfaction of charge 088882340001 in full (4 pages)
9 September 2014Registration of charge 088882340001, created on 4 September 2014 (31 pages)
1 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(2 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(2 pages)
11 April 2014Appointment of Mr Michael Gordon Wood as a director (2 pages)
11 April 2014Registered office address changed from C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 11 April 2014 (1 page)
11 April 2014Appointment of Mr Michael Gordon Wood as a director (2 pages)
11 April 2014Appointment of Mr Stewart Donnor as a director (2 pages)
11 April 2014Termination of appointment of Adrian Lawrence as a director (1 page)
11 April 2014Appointment of Mrs Ena Margaret Wood as a director (2 pages)
11 April 2014Appointment of Mr Stewart Donnor as a director (2 pages)
11 April 2014Registered office address changed from C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 11 April 2014 (1 page)
11 April 2014Termination of appointment of Adrian Lawrence as a director (1 page)
11 April 2014Appointment of Mrs Ena Margaret Wood as a director (2 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)