Company NameYoretek Limited
Company StatusDissolved
Company Number04023406
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Gate
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2004)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Jasmine Close
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4PD
Secretary NameMr Alan Gate
NationalityBritish
StatusClosed
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2004)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Jasmine Close
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4PD
Director NameIan Alan Gate
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 13 January 2004)
RoleAdministration
Correspondence Address40 Scarborough Court
Newcastle
Tyne & Wear
NE6 2TG
Director NamePaul Richard Gilliam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
RoleTechnical Director
Correspondence AddressThe Willows
Saint Johns Close, Sharow
Ripon
North Yorkshire
HG4 5BB
Director NameRuth Gilliam
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
RoleOperations Director
Correspondence AddressThe Willows
Saint Johns Close, Sharow
Ripon
North Yorkshire
HG4 5BB
Director NameWendy Metcalfe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitcliffe Crescent
Ripon
North Yorkshire
HG4 2JP
Secretary NameRuth Gilliam
NationalityBritish
StatusResigned
Appointed01 July 2000(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
RoleOperations Director
Correspondence AddressThe Willows
Saint Johns Close, Sharow
Ripon
North Yorkshire
HG4 5BB
Director NameSidney Thomas Davidson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2002)
RoleFinancial Services
Correspondence Address104 Neptune Road
Dumpling Hall Estate
Newcastle Upon Tyne
NE15 7XG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Neptune Financial Systems
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
12 November 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
12 November 2002Return made up to 29/06/01; full list of members (7 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: 3 duck hill ripon north yorkshire HG4 1BL (1 page)
17 August 2001New secretary appointed;new director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)