Company NameYarmside Fabrications Limited
Company StatusDissolved
Company Number02108317
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date6 May 2013 (10 years, 12 months ago)
Previous NameProudultra Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePaul Rickaby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1990(3 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 06 May 2013)
RoleSteel Metal Worker
Country of ResidenceEngland
Correspondence Address31 Greenfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HB
Secretary NameVivien Margeret Rickaby
NationalityBritish
StatusClosed
Appointed12 February 2006(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 06 May 2013)
RoleCompany Director
Correspondence Address31 Greenfield Drive
Eaglescliffe
Cleveland
TS16 0HB
Director NameValerie Ann Geldart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 06 May 2013)
RoleCompany Director
Correspondence Address33 West Street
Yarm
Cleveland
TS15 9BT
Director NameRaymond Thomas Geldart
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1990(3 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 February 2006)
RoleSteel Metal Worker
Correspondence Address33 West Street
Yarm
Cleveland
TS15 9BT
Secretary NameRaymond Thomas Geldart
NationalityBritish
StatusResigned
Appointed18 July 1990(3 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 February 2006)
RoleCompany Director
Correspondence Address33 West Street
Yarm
Cleveland
TS15 9BT
Secretary NameValerie Ann Geldart
NationalityBritish
StatusResigned
Appointed13 February 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address33 West Street
Yarm
Cleveland
TS15 9BT

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Ms Valerie Ann Geldart
50.00%
Ordinary
1 at 1Paul Rickaby
50.00%
Ordinary

Financials

Year2014
Net Worth£58,131
Cash£5,680
Current Liabilities£37,140

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2013Final Gazette dissolved following liquidation (1 page)
6 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2012Liquidators statement of receipts and payments to 19 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 19 February 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
12 July 2011Court order insolvency:replacement of liquidator (3 pages)
12 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Court order INSOLVENCY:replacement of liquidator (3 pages)
12 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
2 October 2010Liquidators statement of receipts and payments to 19 August 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 19 August 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 19 August 2010 (6 pages)
1 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Statement of affairs with form 4.19 (6 pages)
26 February 2009Statement of affairs with form 4.19 (6 pages)
26 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Registered office changed on 10/02/2009 from durham lane eaglescliffe cleveland TS16 0PS (1 page)
10 February 2009Registered office changed on 10/02/2009 from durham lane eaglescliffe cleveland TS16 0PS (1 page)
25 November 2008Return made up to 18/07/08; full list of members (4 pages)
25 November 2008Return made up to 18/07/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 September 2007Return made up to 18/07/07; full list of members (8 pages)
3 September 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 October 2006Return made up to 18/07/06; full list of members (7 pages)
31 October 2006Return made up to 18/07/06; full list of members (7 pages)
20 October 2006Director resigned (1 page)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 July 2005Return made up to 18/07/05; full list of members (7 pages)
19 July 2005Return made up to 18/07/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 August 2004Return made up to 18/07/04; full list of members (7 pages)
3 August 2004Return made up to 18/07/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 August 2002Return made up to 18/07/02; full list of members (7 pages)
18 August 2002Return made up to 18/07/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 August 2001Return made up to 18/07/01; full list of members (6 pages)
10 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 August 2000Return made up to 18/07/00; full list of members (6 pages)
10 August 2000Return made up to 18/07/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 July 1999Return made up to 18/07/99; no change of members (4 pages)
26 July 1999Return made up to 18/07/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 November 1998Return made up to 18/07/98; full list of members (6 pages)
2 November 1998Return made up to 18/07/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
17 November 1997Return made up to 18/07/97; no change of members (4 pages)
17 November 1997Return made up to 18/07/97; no change of members (4 pages)
12 November 1996Full accounts made up to 31 May 1996 (13 pages)
12 November 1996Full accounts made up to 31 May 1996 (13 pages)
5 November 1996Return made up to 18/07/96; no change of members (6 pages)
5 November 1996Return made up to 18/07/95; full list of members (6 pages)
5 November 1996Return made up to 18/07/94; no change of members (6 pages)
5 November 1996Return made up to 18/07/93; no change of members (6 pages)
5 November 1996Return made up to 18/07/96; no change of members (6 pages)
5 November 1996Return made up to 18/07/95; full list of members (6 pages)
27 November 1995Full accounts made up to 31 May 1995 (13 pages)
27 November 1995Full accounts made up to 31 May 1995 (13 pages)