Company NameYork Transport Engineering Limited
Company StatusDissolved
Company Number00776931
CategoryPrivate Limited Company
Incorporation Date10 October 1963(60 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NamesTransport Charter Limited and York Truck Equipment Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Butler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Acres
Flore
Northampton
Northamptonshire
NN7 4NW
Director NameMr James Thomas Cox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleCompany Director
Correspondence Address55 Coalway Road
Penn
Wolverhampton
West Midlands
WV3 7LY
Director NameMr James Frederick Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleCompany Director
Correspondence Address27 Church Road
Ketton
Stamford
Lincolnshire
PE9 3RD
Director NameRichard Charles Johnson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressRoseburn Bar Road
Curbar
Sheffield
South Yorkshire
S30 1YB
Secretary NameMr Andrew Butler
NationalityBritish
StatusClosed
Appointed22 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Acres
Flore
Northampton
Northamptonshire
NN7 4NW

Location

Registered AddressSt Andrew's House
20 St Andrew
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
5 April 2016Restoration by order of the court (3 pages)
5 April 2016Restoration by order of the court (3 pages)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
9 February 1999Receiver ceasing to act (2 pages)
9 February 1999Receiver's abstract of receipts and payments (4 pages)
9 February 1999Receiver's abstract of receipts and payments (4 pages)
9 February 1999Receiver's abstract of receipts and payments (4 pages)
9 February 1999Receiver's abstract of receipts and payments (4 pages)
9 February 1999Receiver ceasing to act (2 pages)
12 March 1998Receiver ceasing to act (1 page)
12 March 1998Receiver ceasing to act (1 page)
2 January 1998Receiver's abstract of receipts and payments (8 pages)
2 January 1998Receiver's abstract of receipts and payments (8 pages)
7 January 1997Receiver's abstract of receipts and payments (3 pages)
7 January 1997Receiver's abstract of receipts and payments (3 pages)
13 February 1996Receiver's abstract of receipts and payments (3 pages)
13 February 1996Receiver's abstract of receipts and payments (3 pages)
7 November 1990Accounts made up to 31 December 1989 (16 pages)
30 April 1990Full accounts made up to 31 December 1988 (15 pages)
21 September 1988Company name changed\certificate issued on 21/09/88 (3 pages)
9 May 1986Accounts made up to 31 December 1985 (15 pages)
9 May 1986Accounts made up to 31 December 1985 (15 pages)
31 December 1977Company name changed\certificate issued on 31/12/77 (2 pages)