Background WavePink WaveYellow Wave

YORKSHIRE MARINE CONTAINERS LIMITED (00971789)

YORKSHIRE MARINE CONTAINERS LIMITED (00971789) is an active UK company. incorporated on 6 February 1970. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (2821). YORKSHIRE MARINE CONTAINERS LIMITED has been registered for 56 years. Current directors include DALTON, Andrew John, WILLIAMS, Melvyn, WILSON, David Paul.

Company Number
00971789
Status
active
Type
ltd
Incorporated
6 February 1970
Age
56 years
Address
ERNST & YOUNG LLP, Leeds, LS11 5QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2821)
Directors
DALTON, Andrew John, WILLIAMS, Melvyn, WILSON, David Paul
SIC Codes
2821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE MARINE CONTAINERS LIMITED

YORKSHIRE MARINE CONTAINERS LIMITED is an active company incorporated on 6 February 1970 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2821). YORKSHIRE MARINE CONTAINERS LIMITED was registered 56 years ago.(SIC: 2821)

Status

active

Active since 56 years ago

Company No

00971789

LTD Company

Age

56 Years

Incorporated 6 February 1970

Size

N/A

Accounts

ARD: 30/6

Overdue

16 years overdue

Last Filed

Made up to 28 June 2008 (17 years ago)
Submitted on 14 September 2009 (16 years ago)
Period: 30 June 2007 - 28 June 2008(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2010
Period: 29 June 2008 - 30 June 2009

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 2 January 2017
For period ending 19 December 2016
Contact
Address

ERNST & YOUNG LLP 1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

91 Waterloo Road London SE1 8RT
From: 6 February 1970To: 18 November 2009
Timeline

1 key events • 1970 - 1970

Funding Officers Ownership
Company Founded
Feb 70
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CROSSAN, Kathleen Annette

Active
Sea Containers House, LondonSE1 9PF
Secretary
Appointed 10 Jan 2007

DALTON, Andrew John

Active
3 Grove Mill Court, OtleyLS21 3PE
Born March 1947
Director
Appointed 31 May 2007

WILLIAMS, Melvyn

Active
3 The Highway, StanmoreHA7 3PJ
Born May 1945
Director
Appointed 25 Apr 2006

WILSON, David Paul

Active
Railway Cottage Kilnwick Crossing, DriffieldYO25 9JA
Born August 1962
Director
Appointed 01 Aug 1996

CALVERT, Philip Alan

Resigned
Tremoren, BodminPL30 3HA
Secretary
Appointed 30 Jun 2005
Resigned 18 Jun 2007

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Secretary
Appointed N/A
Resigned 01 Apr 2003

SALTER, Jonathan David

Resigned
29 Blackbrook Lane, BickleyBR2 8AU
Secretary
Appointed 01 Apr 2003
Resigned 30 Jun 2005

BJERRUM, Chresten Arengodt

Resigned
29b Royal River Place, Bangkok
Born December 1942
Director
Appointed 21 Feb 2006
Resigned 28 Apr 2006

FREW, Angus Ross

Resigned
Farleys Clock House Lane, BramleyGU5 0AP
Born August 1958
Director
Appointed 01 Jan 2003
Resigned 01 Jul 2005

LARGE, James Dennis

Resigned
Firbeech Hill Rise, BroughHU15 1JG
Born September 1935
Director
Appointed N/A
Resigned 02 Aug 2004

NESSFIELD, Stanley

Resigned
2 Main Street, DriffieldYO25 9NE
Born February 1934
Director
Appointed N/A
Resigned 29 Aug 1997

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Born November 1938
Director
Appointed 01 Nov 1993
Resigned 01 Apr 2003

SANDERS, Guy Nicholas

Resigned
1 Maple Drive, Great BookhamKT23 4AX
Born June 1959
Director
Appointed 01 Jul 2005
Resigned 31 May 2007

SHERWOOD, James Blair

Resigned
24 The Boltons, LondonSW10 9SU
Born August 1933
Director
Appointed N/A
Resigned 31 Dec 1995

STRACEY, Michael John Louis

Resigned
Kenton Lodge Kenton, StowmarketIP14 6JT
Born May 1932
Director
Appointed N/A
Resigned 30 Jun 1997

WARD, Robert Sumner

Resigned
The Mouse House, WinkfieldSL4 4TE
Born October 1938
Director
Appointed N/A
Resigned 31 Dec 2002

WHITE, Brian Mervyn

Resigned
140 Tranby Lane, HullHU10 7EJ
Born December 1944
Director
Appointed N/A
Resigned 01 Feb 2006

WILSON, George William

Resigned
48 The Meadows, BeverleyHU17 5LX
Born June 1935
Director
Appointed N/A
Resigned 15 Jun 2000
Fundings
Financials
Latest Activities

Filing History

116

Restoration Order Of Court
24 October 2014
AC92AC92
Gazette Dissolved Liquidation
17 April 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 January 2014
4.684.68
Liquidation Voluntary Creditors Return Of Final Meeting
17 January 2014
4.724.72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 November 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 June 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 January 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 December 2012
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 May 2012
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 November 2011
4.684.68
Liquidation In Administration Move To Creditors Voluntary Liquidation
3 November 2010
2.34B2.34B
Liquidation In Administration Progress Report With Brought Down Date
8 June 2010
2.24B2.24B
Liquidation In Administration Proposals
19 January 2010
2.17B2.17B
Liquidation In Administration Result Creditors Meeting
19 January 2010
2.23B2.23B
Liquidation In Administration Proposals
5 January 2010
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
5 December 2009
2.16B2.16B
Liquidation In Administration Appointment Of Administrator
18 November 2009
2.12B2.12B
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
16 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Court Order
19 February 2009
OCOC
Court Order
19 February 2009
OCOC
Court Order
19 February 2009
OCOC
Legacy
5 January 2009
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
363aAnnual Return
Legacy
3 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288cChange of Particulars
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
24 January 1989
288288
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
14 March 1987
288288
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
17 July 1986
288288
Accounts With Made Up Date
14 November 1981
AAAnnual Accounts
Accounts With Made Up Date
19 June 1978
AAAnnual Accounts
Accounts With Made Up Date
21 April 1977
AAAnnual Accounts
Certificate Change Of Name Company
19 March 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1970
NEWINCIncorporation