Company NameYorke Joinery Limited
Company StatusDissolved
Company Number01636871
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Rodney Peter Yorke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressAntares 31 Grays Lane
Ashtead
Surrey
KT21 1BZ
Secretary NameMarion Evelyn Yorke
NationalityBritish
StatusClosed
Appointed18 August 1994(12 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressAntares 31 Grays Lane
Ashtead
Surrey
KT21 1BZ
Director NameMarion Evelyn Yorke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 12 December 2006)
RoleSecretary
Correspondence AddressAntares 31 Grays Lane
Ashtead
Surrey
KT21 1BZ
Director NameMiss Rachel Ann Yorke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address15 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PQ
Director NameMr Graham Kenneth Skilton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 May 2005)
RoleWorks Director
Correspondence Address62 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameSheila Ann Yorke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1994)
RoleSecretary
Correspondence Address15 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PQ
Secretary NameSheila Ann Yorke
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address15 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PQ

Location

Registered AddressBusiness Park Number 7
Brook Way Kingston Road
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£226,032
Cash£20,719
Current Liabilities£18,223

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 June 2005Director resigned (1 page)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Full accounts made up to 30 September 2003 (10 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Full accounts made up to 30 September 2002 (11 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 March 2000Full accounts made up to 30 September 1999 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 March 1999Full accounts made up to 30 September 1998 (10 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1998Full accounts made up to 30 September 1997 (12 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1997Full accounts made up to 30 September 1996 (12 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1996Full accounts made up to 30 September 1995 (1 page)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)