Company NameYorehurst Limited
DirectorsPeter Thorpe and Michael Thorpe
Company StatusDissolved
Company Number01569658
CategoryPrivate Limited Company
Incorporation Date23 June 1981(42 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Peter Thorpe
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address34 Westcar Lane
Hersham
Walton On Thames
Surrey
KT12 5ES
Director NameMichael Thorpe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address34 Westcar Lane
Hersham
Surrey
KT12 5ES
Secretary NameImogen Smith
NationalityBritish
StatusCurrent
Appointed03 January 2006(24 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressPendle
Ridge Close
Woking
Surrey
GU22 0PU
Director NameDavid George Dallimore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 November 1994)
RoleCompany Director
Correspondence Address41 Green Lane
East Molesey
Surrey
KT8 0PN
Director NameMr Michael John Fry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address9 Sharon Close
Epsom
Surrey
KT19 8HY
Director NameMr James Robert McCafferty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address58 Balmoral Crescent
East Molesey
Surrey
KT8 1PY
Secretary NameMr Peter Thorpe
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address34 Westcar Lane
Hersham
Walton On Thames
Surrey
KT12 5ES
Secretary NameDavid George Dallimore
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address41 Green Lane
East Molesey
Surrey
KT8 0PN

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,877
Cash£2,000
Current Liabilities£155,027

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 November 2007Dissolved (1 page)
6 August 2007Notice of move from Administration to Dissolution (1 page)
6 August 2007Administrator's progress report (9 pages)
23 May 2007Administrator's progress report (9 pages)
12 December 2006Administrator's progress report (15 pages)
27 June 2006Statement of administrator's proposal (9 pages)
6 June 2006Statement of affairs (7 pages)
19 May 2006Registered office changed on 19/05/06 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
16 May 2006Appointment of an administrator (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Return made up to 31/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
27 October 2004Return made up to 31/10/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
28 July 2004Return made up to 31/10/03; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2002 (8 pages)
3 December 2002Return made up to 31/10/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
20 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 December 1999Return made up to 31/10/99; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
21 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 October 1998Return made up to 31/10/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 February 1998Return made up to 31/10/97; no change of members (4 pages)
29 October 1997Registered office changed on 29/10/97 from: bessborough works molsesey road west molesey surrey KT8 osb (1 page)
2 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 February 1997Particulars of mortgage/charge (6 pages)
10 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 August 1995 (13 pages)
22 January 1996Return made up to 31/10/95; full list of members (6 pages)
15 August 1995Auditor's resignation (2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)