Company NameYorkshire Thermal Technology Limited
Company StatusDissolved
Company Number02719575
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameSarwan Singh Cheema
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(3 years after company formation)
Appointment Duration14 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address9 Rookhope Grove
Bishop Auckland
County Durham
DL14 0SW
Secretary NameShirley Ann Edwards
NationalityBritish
StatusClosed
Appointed31 October 1996(4 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address51 Park Meadow
Hatfield
Hertfordshire
AL9 5HB
Director NameMr Barrington Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address78 Church Street
Hemel Hempstead
Hertfordshire
HP2 5SY
Director NameMr Brian Richard Hooson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Nook Farm Two Laws
Oldfield
Keighley
West Yorkshire
BD2 0JL
Director NameMr Jagdish Tailor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Parsons Road
Heaton
Bradford
West Yorkshire
BD9 4DW
Secretary NameDavid Mark Sladdin
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleAccountant
Correspondence Address2 Oaklands Avenue
Howden
North Humberside
DN14 7BA
Director NameNoel Michael Christopher Moroney
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1994)
RoleSales Director
Correspondence AddressYew Mount
196 Halifax Road
Brighouse
West Yorkshire
HD6 2QE
Secretary NameSarwan Singh Cheema
NationalityBritish
StatusResigned
Appointed06 February 1995(2 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 June 1995)
RoleCompany Director
Correspondence Address11 Woodland Grove
Stoney Ridge
Bradford
West Yorkshire
BD9 6PQ
Secretary NameHimanshu Suryakant Patel
NationalityBritish
StatusResigned
Appointed06 June 1995(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressCoppertop
46 Hayes Lane
Kenley
Surrey
CR8 5LA
Director NameMr Denis Charles De Winter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWenscot Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8QD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,085
Cash£98
Current Liabilities£398,961

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved following liquidation (1 page)
25 February 2010Return of final meeting in a creditors' voluntary winding up (8 pages)
25 February 2010Return of final meeting in a creditors' voluntary winding up (8 pages)
5 October 2009Liquidators statement of receipts and payments to 18 September 2009 (6 pages)
5 October 2009Liquidators' statement of receipts and payments to 18 September 2009 (6 pages)
31 March 2009Liquidators' statement of receipts and payments to 18 March 2009 (6 pages)
31 March 2009Liquidators statement of receipts and payments to 18 March 2009 (6 pages)
10 October 2008Liquidators statement of receipts and payments to 18 September 2008 (6 pages)
10 October 2008Liquidators' statement of receipts and payments to 18 September 2008 (6 pages)
2 April 2008Liquidators statement of receipts and payments to 18 September 2008 (6 pages)
2 April 2008Liquidators' statement of receipts and payments to 18 September 2008 (6 pages)
16 October 2007Liquidators' statement of receipts and payments (6 pages)
16 October 2007Liquidators statement of receipts and payments (6 pages)
11 April 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
22 September 2006Liquidators' statement of receipts and payments (5 pages)
22 March 2006Liquidators' statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
24 March 2005Liquidators' statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators' statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators' statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators' statement of receipts and payments (5 pages)
31 March 2003Liquidators' statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators' statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators' statement of receipts and payments (5 pages)
17 April 2001Notice of Constitution of Liquidation Committee (2 pages)
17 April 2001Notice of Constitution of Liquidation Committee (2 pages)
11 April 2001Statement of affairs (7 pages)
11 April 2001Statement of affairs (7 pages)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
16 March 2001Registered office changed on 16/03/01 from: 1378 leeds road bradford BD3 8NE (1 page)
16 March 2001Registered office changed on 16/03/01 from: 1378 leeds road bradford BD3 8NE (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
19 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
19 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
9 June 2000Return made up to 02/06/00; full list of members (6 pages)
9 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
15 September 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
29 June 1999Return made up to 02/06/99; no change of members (4 pages)
29 June 1999Return made up to 02/06/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (9 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (9 pages)
5 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Return made up to 02/06/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
18 June 1997Return made up to 02/06/97; change of members (6 pages)
18 June 1997Return made up to 02/06/97; change of members (6 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
29 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 July 1996Return made up to 02/06/96; change of members (6 pages)
10 July 1996Return made up to 02/06/96; change of members (6 pages)
6 September 1995Director resigned (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned;new director appointed (2 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
6 September 1995Director resigned (2 pages)
24 May 1995Return made up to 02/06/95; full list of members (6 pages)
24 April 1995Particulars of mortgage/charge (5 pages)
24 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
13 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: taison industrial estate great horton road bradford west yorkshire BD7 4EN (1 page)
14 March 1995Registered office changed on 14/03/95 from: taison industrial estate great horton road bradford west yorkshire BD7 4EN (1 page)
8 March 1995Amending 88(2)r (2 pages)
8 March 1995Amending 88(2)r (2 pages)
8 March 1995Amending 88(2)r (2 pages)
8 March 1995Amending 88(2)r (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 June 1992Incorporation (11 pages)
2 June 1992Incorporation (11 pages)