Company NameNorth Yorkshire Travel Limited
DirectorBryan Denis Ransome
Company StatusDissolved
Company Number01591749
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Previous NameCalcaria Travel Limited

Business Activity

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

Directors

Director NameBryan Denis Ransome
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(16 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleTravel Agent
Correspondence AddressTidesreach
6 Mill Lane
South Milford
Leeds
LS25 5BN
Director NameJune Moore
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 1998)
RoleSecretary
Correspondence AddressMolmill
Stutton
Tadcaster
North Yorkshire
LS24 9SF
Director NameSydney Junior Moore
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 1998)
RoleTravel Agent
Correspondence AddressMolmill
Stutton
Tadcaster
North Yorkshire
LS24 9SF
Director NameMaureen Reed
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 December 2000)
RoleTravel Agent
Correspondence Address80 Hunters Row
Boroughbridge
North Yorkshire
YO5 9PE
Secretary NameMaureen Reed
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address80 Hunters Row
Boroughbridge
North Yorkshire
YO5 9PE
Director NameRoger Child
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2001)
RoleAccountant
Correspondence Address86 Westfield Lane
South Milford
Leeds
LS25 5AL
Secretary NameRoger Child
NationalityBritish
StatusResigned
Appointed30 April 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address86 Westfield Lane
South Milford
Leeds
LS25 5AL
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2003)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered AddressBartfield & Co
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£32,314
Cash£150
Current Liabilities£62,747

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 January 2004Dissolved (1 page)
21 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2003Secretary resigned (1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
7 May 2002Statement of affairs (6 pages)
7 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2002Registered office changed on 15/04/02 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 20 low street sherburn in elmet leeds west yorkshire LS25 6BA (1 page)
20 November 2001Secretary resigned (1 page)
30 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
29 December 2000Director resigned (1 page)
22 May 2000Nc inc already adjusted 06/05/00 (1 page)
22 May 2000Ad 06/05/00--------- £ si 8500@1=8500 £ ic 50000/58500 (2 pages)
22 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/00
(8 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
6 February 1998Particulars of mortgage/charge (4 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Ad 19/01/98--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
25 January 1998Director resigned (1 page)
18 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 September 1995 (6 pages)