Company NameYateson Engineering Limited
Company StatusDissolved
Company Number00876727
CategoryPrivate Limited Company
Incorporation Date13 April 1966(58 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHelen Elspeth Yates
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressBeechwood Billenge End Road
Pleasington
Blackburn
Lancashire
BB2 6QY
Director NameMr James Richard Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressBeechwood Viewfields
Pleasington
Blackburn
Lancashire
BB2 6QY
Secretary NameHelen Elspeth Yates
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBeechwood Billenge End Road
Pleasington
Blackburn
Lancashire
BB2 6QY
Director NameMichael James Walker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(27 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressMaiden House Farm
Billinge End Road, Pleasington
Blackburn
Lancashire
BB2 6RA
Director NameDavid Norman Greenhalgh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleProduction Manager
Correspondence Address2 Hope Avenue
Bradshaw
Bolton
Lancashire
BL2 4BL
Director NameBrian Taylor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleSales Director
Correspondence Address182 Flixton Road
Urmston
Greater Manchester
M41 5DR
Director NameSheila Mary Walker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleFinancial Director
Correspondence AddressThe Elms
Pleasington
Blackburn
Lancashire
BB2 5JE

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£78,187
Cash£159
Current Liabilities£768,904

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 June 2006Dissolved (1 page)
16 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (6 pages)
21 June 2001Liquidators statement of receipts and payments (6 pages)
22 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2000Appointment of a voluntary liquidator (1 page)
22 June 2000Statement of affairs (9 pages)
5 June 2000Registered office changed on 05/06/00 from: unit 2 osman house prince street bolton BL1 2NP (1 page)
20 January 2000Return made up to 14/12/99; full list of members (6 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director's particulars changed (1 page)
5 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 December 1998Return made up to 14/12/98; full list of members (7 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/09/97
(1 page)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Return made up to 14/12/96; full list of members (8 pages)
17 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 January 1996Return made up to 14/12/95; full list of members (8 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)