Company number 03715346
Status Liquidation
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts, 2821 - Manufacture tanks, etc. & metal containers, 2852 - General mechanical engineering, 7414 - Business & management consultancy
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 23 December 2016; Liquidators' statement of receipts and payments to 23 June 2016; Liquidators' statement of receipts and payments to 23 December 2015. The most likely internet sites of YELLOW STONE MANUFACTURING LIMITED are www.yellowstonemanufacturing.co.uk, and www.yellow-stone-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Yellow Stone Manufacturing Limited is a Private Limited Company.
The company registration number is 03715346. Yellow Stone Manufacturing Limited has been working since 18 February 1999.
The present status of the company is Liquidation. The registered address of Yellow Stone Manufacturing Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Newcastle Upon Tyne Ne1 1pg. . CRAIG, Janine is a Secretary of the company. MOORE, Paul William is a Director of the company. Secretary MOORE, Lesley Anne has been resigned. Secretary MOORE, Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director OLIVER, Douglas has been resigned. Director SANDERSON, Gary Thomas has been resigned. Director TAYLOR, Alan Ritchie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture metal structures & parts".
Current Directors
Resigned Directors
Secretary
MOORE, Paul
Resigned: 28 February 2003
Appointed Date: 19 February 1999
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 February 1999
Appointed Date: 18 February 1999
Director
OLIVER, Douglas
Resigned: 10 March 2000
Appointed Date: 19 February 1999
61 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 February 1999
Appointed Date: 18 February 1999
YELLOW STONE MANUFACTURING LIMITED Events
12 Jan 2017
Liquidators' statement of receipts and payments to 23 December 2016
05 Jul 2016
Liquidators' statement of receipts and payments to 23 June 2016
12 Jan 2016
Liquidators' statement of receipts and payments to 23 December 2015
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
03 Dec 2015
Court order insolvency:court order - removal / replacement of liquidator
...
... and 56 more events
19 Apr 1999
New secretary appointed;new director appointed
25 Mar 1999
Registered office changed on 25/03/99 from: havenhay liverpool new road much hoole preston PR4 5JU
09 Mar 1999
Secretary resigned
09 Mar 1999
Director resigned
18 Feb 1999
Incorporation