Company NameYeaman Building Services Limited
DirectorsCarol Maria Yeaman and Colin Yeaman
Company StatusDissolved
Company Number02828568
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCarol Maria Yeaman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address4 Garden House Crescent
Whickham
Newcastle Upon Tyne
NE16 4TN
Director NameMr Colin Yeaman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleManaging Director
Correspondence Address69 Cherrytree Drive
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4TQ
Secretary NameMr Colin Yeaman
NationalityBritish
StatusCurrent
Appointed22 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleElectrician
Correspondence Address69 Cherrytree Drive
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4TQ
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£2,841,323
Gross Profit£334,541
Net Worth£3,545
Cash£4
Current Liabilities£916,359

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Return of final meeting of creditors (1 page)
14 March 2002Registered office changed on 14/03/02 from: 321 mayoral way team valley gateshead newcastle upon tyne NE11 0RT (1 page)
2 May 1997Appointment of a liquidator (1 page)
10 February 1997Order of court to wind up (1 page)
28 January 1997Court order notice of winding up (1 page)
23 December 1996Return made up to 21/06/96; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (13 pages)
5 December 1995Full accounts made up to 30 June 1995 (12 pages)
18 July 1995Return made up to 21/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Registered office changed on 10/04/95 from: 69 cherrytree drive wickham newcastle upon tyne NE16 4TQ (1 page)