Company NameYaw Engineering (QA) Limited
Company StatusDissolved
Company Number01788301
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)
Dissolution Date30 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Audrey Beastall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1984(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months (closed 30 January 2009)
RoleCompany Director
Correspondence Address9 Cooke Street
Bentley
Doncaster
South Yorkshire
DN5 0BH
Director NameMr David William Beastall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1984(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months (closed 30 January 2009)
RoleCompany Director
Correspondence AddressLynwood
Fenwick Lane
Fenwick
Doncaster
Secretary NameMrs Audrey Beastall
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 30 January 2009)
RoleCompany Director
Correspondence Address9 Cooke Street
Bentley
Doncaster
South Yorkshire
DN5 0BH

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£90,634
Cash£2,203
Current Liabilities£224,469

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
15 October 2007Liquidators statement of receipts and payments (6 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
10 April 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
12 October 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (9 pages)
26 April 2004Statement of affairs (6 pages)
8 April 2004Registered office changed on 08/04/04 from: brittania house, queens court, bentley, doncaster, S.yorkshire. DN5 9QH. (1 page)
5 April 2004Appointment of a voluntary liquidator (1 page)
5 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
31 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 January 2003Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002Strike-off action suspended (1 page)
18 April 2001Return made up to 31/12/99; full list of members (6 pages)
18 April 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)