YORKSHIRE THERMAL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE THERMAL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02719575

Incorporation date

01/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Shoe Lane, London, EC4A 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1992)
dot icon24/05/2010
Final Gazette dissolved following liquidation
dot icon24/02/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2009
Liquidators' statement of receipts and payments to 2009-09-18
dot icon30/03/2009
Liquidators' statement of receipts and payments to 2009-03-18
dot icon09/10/2008
Liquidators' statement of receipts and payments to 2008-09-18
dot icon01/04/2008
Liquidators' statement of receipts and payments to 2008-09-18
dot icon15/10/2007
Liquidators' statement of receipts and payments
dot icon10/04/2007
Liquidators' statement of receipts and payments
dot icon21/09/2006
Liquidators' statement of receipts and payments
dot icon21/03/2006
Liquidators' statement of receipts and payments
dot icon21/09/2005
Liquidators' statement of receipts and payments
dot icon23/03/2005
Liquidators' statement of receipts and payments
dot icon28/09/2004
Liquidators' statement of receipts and payments
dot icon23/03/2004
Liquidators' statement of receipts and payments
dot icon24/09/2003
Liquidators' statement of receipts and payments
dot icon30/03/2003
Liquidators' statement of receipts and payments
dot icon25/09/2002
Liquidators' statement of receipts and payments
dot icon29/03/2002
Liquidators' statement of receipts and payments
dot icon16/04/2001
Notice of Constitution of Liquidation Committee
dot icon10/04/2001
Statement of affairs
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Appointment of a voluntary liquidator
dot icon15/03/2001
Registered office changed on 16/03/01 from: 1378 leeds road bradford BD3 8NE
dot icon07/03/2001
Director resigned
dot icon04/12/2000
Particulars of mortgage/charge
dot icon18/10/2000
Accounts for a small company made up to 1999-11-30
dot icon08/06/2000
Return made up to 02/06/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon14/09/1999
Accounting reference date extended from 31/05/99 to 30/11/99
dot icon28/06/1999
Return made up to 02/06/99; no change of members
dot icon25/03/1999
Accounts for a small company made up to 1998-05-31
dot icon04/06/1998
Return made up to 02/06/98; full list of members
dot icon04/06/1998
Director's particulars changed
dot icon02/03/1998
Accounts for a small company made up to 1997-05-31
dot icon17/06/1997
Return made up to 02/06/97; change of members
dot icon06/05/1997
Particulars of mortgage/charge
dot icon18/02/1997
New director appointed
dot icon08/12/1996
New secretary appointed
dot icon08/12/1996
Secretary resigned
dot icon27/11/1996
Declaration of satisfaction of mortgage/charge
dot icon28/08/1996
Accounts for a small company made up to 1996-05-31
dot icon09/07/1996
Return made up to 02/06/96; change of members
dot icon05/09/1995
Director resigned
dot icon05/09/1995
Secretary resigned;new director appointed
dot icon05/09/1995
New secretary appointed
dot icon05/09/1995
Accounts for a small company made up to 1995-05-31
dot icon23/05/1995
Return made up to 02/06/95; full list of members
dot icon23/04/1995
Particulars of mortgage/charge
dot icon12/04/1995
Accounts for a small company made up to 1994-05-31
dot icon13/03/1995
New secretary appointed
dot icon13/03/1995
Registered office changed on 14/03/95 from: taison industrial estate great horton road bradford west yorkshire BD7 4EN
dot icon07/03/1995
Miscellaneous
dot icon07/03/1995
Miscellaneous
dot icon23/01/1995
Nc inc already adjusted 06/12/94
dot icon23/01/1995
Resolutions
dot icon21/01/1995
Secretary resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Ad 09/08/94--------- £ si 50000@1=50000 £ ic 100004/150004
dot icon14/09/1994
Return made up to 02/06/94; full list of members
dot icon30/08/1994
Director resigned
dot icon30/08/1994
Director resigned
dot icon03/07/1994
Director resigned
dot icon27/04/1994
Ad 31/03/94--------- £ si 4@1=4 £ ic 100000/100004
dot icon27/04/1994
Nc inc already adjusted 31/03/94
dot icon27/04/1994
Resolutions
dot icon26/01/1994
Director resigned
dot icon24/11/1993
Ad 31/05/93--------- £ si 99998@1
dot icon24/11/1993
Nc inc already adjusted 31/05/93
dot icon01/11/1993
Accounts for a small company made up to 1993-05-31
dot icon17/10/1993
Return made up to 31/05/93; full list of members
dot icon17/10/1993
Secretary's particulars changed
dot icon02/10/1993
£ nc 100000/150000 25/08/93
dot icon26/06/1993
New director appointed
dot icon15/06/1993
Resolutions
dot icon09/06/1992
Registered office changed on 10/06/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Accounting reference date notified as 31/05
dot icon01/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tailor, Jagdish
Director
02/06/1992 - 06/06/1995
16
AA COMPANY SERVICES LIMITED
Nominee Secretary
01/06/1992 - 01/06/1992
6011
BUYVIEW LTD
Nominee Director
01/06/1992 - 01/06/1992
6028
De Winter, Denis Charles
Director
04/02/1997 - 30/01/2001
5
Hooson, Brian Richard
Director
01/06/1992 - 17/08/1994
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORKSHIRE THERMAL TECHNOLOGY LIMITED

YORKSHIRE THERMAL TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 01/06/1992 with the registered office located at 76 Shoe Lane, London, EC4A 3JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of YORKSHIRE THERMAL TECHNOLOGY LIMITED?

toggle

YORKSHIRE THERMAL TECHNOLOGY LIMITED is currently Dissolved. It was registered on 01/06/1992 and dissolved on 24/05/2010.

Where is YORKSHIRE THERMAL TECHNOLOGY LIMITED located?

toggle

YORKSHIRE THERMAL TECHNOLOGY LIMITED is registered at 76 Shoe Lane, London, EC4A 3JB.

What does YORKSHIRE THERMAL TECHNOLOGY LIMITED do?

toggle

YORKSHIRE THERMAL TECHNOLOGY LIMITED operates in the Manufacture of electric domestic appliances (29.71 - SIC 2003) sector.

What is the latest filing for YORKSHIRE THERMAL TECHNOLOGY LIMITED?

toggle

The latest filing was on 24/05/2010: Final Gazette dissolved following liquidation.