Company NameYorkvine Limited
Company StatusDissolved
Company Number02835143
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Christopher James Pentecost
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 April 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DB
Director NameMrs Patricia Anne Pentecost
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 April 1999)
RoleSecretary
Correspondence Address26 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DB
Secretary NameMrs Patricia Anne Pentecost
NationalityBritish
StatusClosed
Appointed21 July 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 April 1999)
RoleSecretary
Correspondence Address26 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address56 High Pavement
Nottingham
Nottinghamshire
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
6 October 1998Receiver's abstract of receipts and payments (4 pages)
20 July 1998Receiver ceasing to act (1 page)
29 June 1998Receiver's abstract of receipts and payments (3 pages)
8 July 1997Receiver's abstract of receipts and payments (2 pages)
8 April 1997Statement of Affairs in administrative receivership following report to creditors (7 pages)
23 January 1997Administrative Receiver's report (7 pages)
5 July 1996Registered office changed on 05/07/96 from: 26 beeston fields drive beeston nottingham nottinghamshire NG9 3DB (1 page)
28 June 1996Appointment of receiver/manager (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 March 1996Return made up to 12/07/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)