Company NameYorkshire Pine Products (UK) Limited
Company StatusDissolved
Company Number02647210
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Roger Eric Balsom
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address4 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Secretary NameIan James Medforth
NationalityBritish
StatusCurrent
Appointed19 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address55 Barrowburn Green
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FF
Director NameTeodoro Di Stasi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleSales & Marketing Director
Correspondence Address17 Moorberries
Hilton Yarm
Stockton On Tees
Cleveland
TS15 9WA
Director NameIan James Medforth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address55 Barrowburn Green
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FF
Director NameMarilyn Thelma Balsom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address4 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Director NameMr Anthony Sutton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarch House Harmston Park Avenue
Harmston
Lincoln
Lincolnshire
LN5 9GF

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£263,609
Cash£6,835
Current Liabilities£1,013,904

Accounts

Latest Accounts29 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 December 2003Dissolved (1 page)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Registered office changed on 12/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
28 June 2002Receiver's abstract of receipts and payments (3 pages)
28 June 2002Receiver ceasing to act (1 page)
1 May 2002Receiver's abstract of receipts and payments (3 pages)
30 November 2001Registered office changed on 30/11/01 from: c/o pricewaterhousecooper 89 sandyford road newcastle upon tynel tyne & wear NE99 1PL (1 page)
27 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Statement of affairs (26 pages)
16 May 2001Receiver's abstract of receipts and payments (3 pages)
23 May 2000Receiver's abstract of receipts and payments (3 pages)
17 June 1999Registered office changed on 17/06/99 from: c/opricewaterhousecooper newcastle upon tyne tyne & wear NE99 1PL (1 page)
9 June 1999Administrative Receiver's report (9 pages)
21 April 1999Registered office changed on 21/04/99 from: 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page)
21 April 1999Registered office changed on 21/04/99 from: morton road yarm road industrial estate darlington county durham DL1 4PT (1 page)
13 April 1999Appointment of receiver/manager (1 page)
27 October 1998Return made up to 19/09/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 29 June 1997 (7 pages)
11 March 1998Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
31 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997New director appointed (2 pages)
15 October 1997Return made up to 19/09/97; no change of members (4 pages)
14 July 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 29 June 1996 (15 pages)
16 April 1997Registered office changed on 16/04/97 from: dalton airfield industrial est, thirsk, north yorkshire. YO7 3HE. (1 page)
4 April 1997Particulars of mortgage/charge (3 pages)
19 October 1996Return made up to 19/09/96; full list of members (6 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
23 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 April 1996Ad 20/03/96--------- £ si 50000@1=50000 £ ic 226000/276000 (2 pages)
8 December 1995Full accounts made up to 1 July 1995 (14 pages)
8 December 1995Full accounts made up to 2 July 1994 (16 pages)
7 June 1995Director's particulars changed (2 pages)
21 April 1993Ad 25/03/93--------- £ si 31000@1=31000 £ ic 195004/226004 (2 pages)
10 February 1993Ad 25/11/92--------- £ si 150000@1=150000 £ ic 20004/170004 (2 pages)
12 January 1993Ad 25/11/92--------- £ si 20000@1=20000 £ ic 4/20004 (2 pages)
18 December 1992Ad 19/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)