Company NameYorkshire Motor Components (International) Limited
Company StatusDissolved
Company Number02267715
CategoryPrivate Limited Company
Incorporation Date15 June 1988(35 years, 10 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Valerie Elizabeth Rahnavard
NationalityBritish
StatusClosed
Appointed15 June 1991(3 years after company formation)
Appointment Duration10 years, 7 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address1 Highley Park
Clifton
Brighouse
West Yorkshire
HD6 4LE
Director NameMr Bizhan Nasrollah Rahnavard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highley Park
Clifton
Brighouse
West Yorkshire
HD6 4LE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,539,267
Gross Profit£248,526
Net Worth£38,248
Cash£300
Current Liabilities£461,262

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2001Receiver ceasing to act (2 pages)
8 February 2001Receiver's abstract of receipts and payments (3 pages)
23 February 2000Receiver's abstract of receipts and payments (2 pages)
16 March 1999Administrative Receiver's report (7 pages)
12 February 1999Registered office changed on 12/02/99 from: 8 baker street london W1M 1DA (1 page)
29 January 1999Registered office changed on 29/01/99 from: 27 pitcliffe industrial estate upper castle street bradford west yorkshire BD5 7RN (1 page)
29 January 1999Registered office changed on 29/01/99 from: 8 baker street london W1M 1DA (1 page)
25 January 1999Appointment of receiver/manager (1 page)
29 September 1998Return made up to 16/06/98; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
22 January 1998Full accounts made up to 30 September 1996 (13 pages)
18 September 1997Return made up to 16/06/97; full list of members (5 pages)
7 March 1997Full accounts made up to 30 September 1995 (14 pages)
13 August 1996Return made up to 16/06/96; full list of members (5 pages)
13 August 1996Registered office changed on 13/08/96 from: units 33/37 pitcliffe way ind. Est upper castle street, bradford west yorkshire BD5 7RN (1 page)
26 October 1995Full accounts made up to 30 September 1994 (15 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Return made up to 16/06/95; full list of members (10 pages)
4 July 1995Particulars of mortgage/charge (4 pages)