Company NameYeoward Shipping Services Limited
Company StatusDissolved
Company Number02651154
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 6 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Malcolm Holt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Secretary NameJohn Malcolm Holt
NationalityBritish
StatusClosed
Appointed02 August 1996(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameThomas Heaton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address115 Dunbabin Road
Childwall
Liverpool
Lancashire
L16 7QQ
Secretary NameMr Ronald Gill
NationalityBritish
StatusResigned
Appointed15 November 1991(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP
Director NameDavid John Bishop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address43 Hall Road East
Blundell Sands
Liverpool
Merseyside
L23 8TT
Secretary NameBrian Kenneth Adams
NationalityBritish
StatusResigned
Appointed30 September 1992(12 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address16 Meadowbank Gardens
Glazebury
Cheshire
WA3 5LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYeoward House
Dennis Road Tanhouse Estate
Widnes
Cheshire
WA8 0SF
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
19 February 2001Full accounts made up to 30 September 2000 (7 pages)
19 December 2000Return made up to 03/10/00; full list of members (6 pages)
22 May 2000Full accounts made up to 30 September 1999 (11 pages)
8 November 1999Return made up to 03/10/99; full list of members (6 pages)
10 May 1999Full accounts made up to 30 September 1998 (10 pages)
18 January 1999Registered office changed on 18/01/99 from: prescot house bridge industrial estate speke hall road liverpool merseyside L24 9HB (1 page)
17 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 January 1998Auditor's resignation (1 page)
3 December 1997New director appointed (2 pages)
28 October 1997Return made up to 03/10/97; no change of members (4 pages)
5 September 1997Registered office changed on 05/09/97 from: yeoward house trueman street liverpool L3 2BA (1 page)
26 August 1997Director resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
23 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1996Full accounts made up to 30 September 1995 (8 pages)
11 October 1995Return made up to 03/10/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)