YORPOWER MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

YORPOWER MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03749299

Incorporation date

07/04/1999

Size

Small

Contacts

Registered address

Registered address

102 Sunlight House, Quay Street, Manchester M3 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon11/07/2017
Final Gazette dissolved following liquidation
dot icon11/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2016
Liquidators' statement of receipts and payments to 2016-08-10
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-08-10
dot icon13/10/2014
Liquidators' statement of receipts and payments to 2014-08-10
dot icon08/12/2013
Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 2013-12-09
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2013-02-10
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2012-08-10
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2012-02-10
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2013-08-10
dot icon01/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-08-10
dot icon10/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/07/2010
Administrator's progress report to 2010-07-23
dot icon24/02/2010
Administrator's progress report to 2010-01-23
dot icon11/01/2010
Statement of affairs with form 2.15B/2.14B
dot icon14/10/2009
Result of meeting of creditors
dot icon14/09/2009
Statement of administrator's proposal
dot icon04/08/2009
Appointment of an administrator
dot icon01/08/2009
Registered office changed on 02/08/2009 from electricity building blenheim road pocklington industrial estate york YO42 2NS
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/05/2009
Auditor's resignation
dot icon21/04/2009
Return made up to 08/04/09; full list of members
dot icon09/04/2008
Return made up to 08/04/08; full list of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Accounts for a small company made up to 2007-08-31
dot icon03/07/2007
Accounts for a small company made up to 2006-08-31
dot icon10/04/2007
Return made up to 08/04/07; full list of members
dot icon12/11/2006
Secretary's particulars changed;director's particulars changed
dot icon12/11/2006
Secretary's particulars changed;director's particulars changed
dot icon22/06/2006
Accounts for a small company made up to 2005-08-31
dot icon25/04/2006
Return made up to 08/04/06; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon31/05/2005
Accounts for a small company made up to 2004-08-31
dot icon08/04/2005
Return made up to 08/04/05; full list of members
dot icon26/10/2004
Accounting reference date extended from 31/05/04 to 31/08/04
dot icon13/09/2004
Declaration of assistance for shares acquisition
dot icon13/09/2004
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon12/09/2004
New director appointed
dot icon12/09/2004
New secretary appointed;new director appointed
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Registered office changed on 03/09/04 from: 52 front street acomb york north yorkshire YO24 3BX
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon01/09/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon22/04/2004
Return made up to 08/04/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon07/05/2003
Director's particulars changed
dot icon07/05/2003
Return made up to 08/04/03; full list of members
dot icon26/03/2003
Accounts for a small company made up to 2002-05-31
dot icon16/04/2002
Return made up to 08/04/02; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-05-31
dot icon03/05/2001
Particulars of mortgage/charge
dot icon17/04/2001
Return made up to 08/04/01; full list of members
dot icon12/02/2001
Ad 09/01/01--------- £ si 1000@1=1000 £ ic 1500/2500
dot icon01/02/2001
Accounts for a small company made up to 2000-05-31
dot icon13/04/2000
Return made up to 08/04/00; full list of members
dot icon14/10/1999
Registered office changed on 15/10/99 from: 2 boroughbridge road york north yorkshire YO26 5RU
dot icon12/05/1999
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon12/05/1999
Ad 05/05/99--------- £ si 1498@1=1498 £ ic 2/1500
dot icon13/04/1999
Secretary resigned
dot icon07/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/1999 - 07/04/1999
99600
Phoenix, Russell Guy
Director
18/08/2004 - Present
11
Brown, Julie Ann
Secretary
07/04/1999 - 18/08/2004
-
Brimble, Anthony
Secretary
18/08/2004 - Present
-
Brown, Francis Adrian
Director
07/04/1999 - 18/08/2004
1

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 YORPOWER MANUFACTURING LIMITED

YORPOWER MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 07/04/1999 with the registered office located at 102 Sunlight House, Quay Street, Manchester M3 3JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORPOWER MANUFACTURING LIMITED?

toggle

YORPOWER MANUFACTURING LIMITED is currently Dissolved. It was registered on 07/04/1999 and dissolved on 11/07/2017.

Where is YORPOWER MANUFACTURING LIMITED located?

toggle

YORPOWER MANUFACTURING LIMITED is registered at 102 Sunlight House, Quay Street, Manchester M3 3JZ.

What does YORPOWER MANUFACTURING LIMITED do?

toggle

YORPOWER MANUFACTURING LIMITED operates in the Manufacture of electric motors, generators and transformers (31.10 - SIC 2003) sector.

What is the latest filing for YORPOWER MANUFACTURING LIMITED?

toggle

The latest filing was on 11/07/2017: Final Gazette dissolved following liquidation.