Company NameYates Tours Limited
DirectorDavid Antony Heathcote Sleath
Company StatusDissolved
Company Number00478270
CategoryPrivate Limited Company
Incorporation Date10 February 1950(74 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDavid Antony Heathcote Sleath
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(46 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address15 Summerfield Village Court
Ringstead Drive
Wilmslow
Cheshire
SK9 2TG
Secretary NameBetty Hobson
NationalityBritish
StatusCurrent
Appointed27 November 1996(46 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address33 Meltham Road
Honley
Huddersfield
HD7 2HW
Director NameJeanette Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(40 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
Commonside
Alvanley
Cheshire
WA6 9HD
Director NameKate Jones
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(40 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address44 Sycamore Road
Runcorn
Cheshire
WA7 5LE
Director NameMr Selwyn Alun Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(40 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
Commonside
Alvanley
Cheshire
WA6 9HD
Secretary NameMr Selwyn Alun Jones
NationalityBritish
StatusResigned
Appointed01 January 1991(40 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
Commonside
Alvanley
Cheshire
WA6 9HD

Location

Registered AddressC/O Kpmg
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 December 1998Dissolved (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Registered office changed on 09/01/98 from: riverside house aspley marina wakefield road huddersfield west yorkshire HD1 3AF (1 page)
7 January 1998Declaration of solvency (3 pages)
7 January 1998Appointment of a voluntary liquidator (2 pages)
7 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 1997Return made up to 01/01/97; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
(6 pages)
21 January 1997Registered office changed on 21/01/97 from: 24 church st runcorn WA7 1LR (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1996Return made up to 01/01/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)