Company NameWhitby And District Business Development Agency Limited
Company StatusDissolved
Company Number01872712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1984(39 years, 4 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Robert Harrison
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(8 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 15 January 2011)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Egton Road
Aislaby
Whitby
North Yorkshire
YO21 1BN
Director NameMr Thomas George Saunders
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(13 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 15 January 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Airy Hill Manor
Waterstead Lane
Whitby
North Yorkshire
YO21 1QB
Director NamePhilip Nigel Burley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(15 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 15 January 2011)
RoleChartered Accountant
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameDr Caroline Saunders
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(15 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 15 January 2011)
RoleDoctor
Correspondence AddressKamand The Avenue
Sleights
Whitby
YO22 5BS
Director NameMrs Anne Hornigold
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 15 January 2011)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood
13 Stakesby Vale
Whitby
North Yorkshire
YO21 1JZ
Director NameRodney Michael Hodgson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
High Stakesby
Whitby
North Yorkshire
YO21 1HR
Director NameJohn Charles Pegg
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 15 January 2011)
RoleTrainng Advisor
Correspondence Address5 Arundel Howe
Byland Road
Whitby
North Yorkshire
YO21 1HQ
Director NameKaren Elizabeth Oconnell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 15 January 2011)
RoleNurse Manager
Correspondence AddressFernlea The Avenue
Sleights
Whitby
North Yorkshire
YO22 5BS
Director NameMr David Colin Jeffels
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 1993)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 19 Hall Garth Lane
West Ayton
Scarborough
North Yorkshire
YO13 9JA
Director NameFrederick Victor Richardson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 January 2007)
RoleSolicitor
Correspondence AddressSherwood Glen 4 Orchard Road
Sleights
Whitby
North Yorkshire
YO22 5BY
Director NameMr Peter William Noble
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 1997)
RoleExecutive Director Whitby Bda
Correspondence Address77 Farndale Drive
Guisborough
Cleveland
TS14 8JX
Director NameMr Keith Malcolm Morton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1994)
RoleJournalist
Correspondence AddressLow Newbiggin North Farm
Aislaby
Whitby
North Yorkshire
YO21 1TQ
Director NameJames Graham McKinney
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 1994)
RoleSenior Organiser Rural Development Commission
Correspondence AddressHillcrest
St Giles Road Skolton
York
North Yorkshire
YO3 3XR
Director NameAnthony Graham Manser
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 23 September 1992)
RoleAccountant
Correspondence AddressRidgewood East Row
Sandsend
Whitby
North Yorkshire
YO21 3SU
Director NameMr Jack Hodgson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleHotelier
Correspondence Address21 Rosemont Road
Whitby
North Yorkshire
YO21 1LB
Director NameMichael Arthur Larcombe Hall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address5 Skinner Street
Whitby
North Yorkshire
YO21 3AH
Director NameMr Ernest Ronald Curtis
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2000)
RoleRetired Bank Manager
Correspondence AddressTannenbaum
Ruswarp Bank
Whitby
North Yorkshire
YO21 1NF
Director NameMrs Susan Boyce
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 April 1992)
RoleCe Cream Manufacturer
Correspondence Address97/8 Church Street
Whitby
North Yorkshire
YO22 4DE
Secretary NameMr Peter William Noble
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address77 Farndale Drive
Guisborough
Cleveland
TS14 8JX
Director NameMichael Ford Pitts
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 May 1995)
RoleCounty And District Councillor
Correspondence Address30 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameJohn Lewis Cook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RoleBank Manager
Correspondence Address1 Northfield Way
Scalby
Scarborough
North Yorkshire
YO13 0PW
Director NameColin Michael Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 1998)
RoleBank Manager
Correspondence Address36 Staindale
Guisborough
Cleveland
TS14 8JU
Director NameMrs Mavis Don
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 1999)
RoleRetired Teacher/Councillor
Correspondence AddressRosevale House St Johns Road
Scarborough
North Yorkshire
YO12 5ES
Director NameEdward Asquith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1998)
RoleJournalist
Correspondence AddressBeech Cottage Bridge Close
Burniston
Scarborough
North Yorkshire
YO13 0HS
Director NameSusan Margaret Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2005)
RoleAdministrator
Correspondence Address8 Sea View Close
Castle Links
Whitby
YO21 3NR
Secretary NameSusan Margaret Kendall
NationalityBritish
StatusResigned
Appointed29 June 1998(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2005)
RoleCompany Director
Correspondence Address8 Sea View Close
Castle Links
Whitby
YO21 3NR
Director NameCharles Graves
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1999)
RoleBank Manager
Correspondence AddressOakhurst Garden Cottages
Southside Kilham
Driffield
East Yorkshire
YO25 4ST
Director NamePhilip Pledger
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2000)
RoleJournalist
Correspondence Address45 Ellesmere Close
Caversham
Reading
Berkshire
RG4 5HG
Director NameEric Raymond Cooke
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(14 years, 7 months after company formation)
Appointment Duration10 months (resigned 22 May 2000)
RoleRetired
Correspondence AddressFlat 5 Oaklands
14 Esplanade
Scarborough
North Yorkshire
YO11 2AF
Director NameElaine Dalton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 22 January 2007)
RoleSenior Manager
Correspondence Address12 Newlands Avenue
Scarborough
YO12 6PS
Director NameDavid Drury Barber
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2005)
RoleAgricultrual Consultant
Correspondence AddressLaurel Lodge
Cropton
Pickering
North Yorkshire
YO18 8HH
Director NameHarry Collett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 2005)
RoleTour Guide
Correspondence AddressAshford
8 Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Director NameBrian Leslie Daniel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 September 2007)
RoleSenior Manager
Correspondence AddressYo16
Director NameMr Michael Ford Pitts
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2002)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address2 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG
Secretary NameMr Philip Nigel Burley
NationalityBritish
StatusResigned
Appointed06 June 2005(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flatt Lodge
Roadhead
Carlisle
Cumbria
CA6 6PH

Location

Registered AddressSt Hildas Business Centre
The Ropery
Whitby
North Yorkshire
YO22 4ET
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardStreonshalh
Built Up AreaWhitby

Financials

Year2014
Net Worth£1,964
Cash£1
Current Liabilities£21,252

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Completion of winding up (1 page)
15 October 2010Completion of winding up (1 page)
23 August 2010Order of court to wind up (2 pages)
23 August 2010Order of court to wind up (2 pages)
11 June 2010Annual return made up to 24 April 2010 (20 pages)
11 June 2010Annual return made up to 24 April 2010 (20 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 June 2009Appointment Terminated Secretary philip burley (1 page)
7 June 2009Appointment terminated secretary philip burley (1 page)
24 April 2009Annual return made up to 23/04/09 (4 pages)
24 April 2009Annual return made up to 23/04/09 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Annual return made up to 24/04/08 (4 pages)
8 May 2008Annual return made up to 24/04/08 (4 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
29 May 2007Annual return made up to 24/04/07
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2007Annual return made up to 24/04/07 (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
19 April 2006Annual return made up to 24/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 April 2006Annual return made up to 24/04/06 (8 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
9 August 2005Annual return made up to 24/04/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 August 2005Annual return made up to 24/04/05 (9 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
21 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Annual return made up to 24/04/04 (9 pages)
1 July 2003Full accounts made up to 31 December 2002 (16 pages)
1 July 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 June 2003Annual return made up to 24/04/03 (9 pages)
27 October 2002Full accounts made up to 31 December 2001 (17 pages)
27 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2002Annual return made up to 24/04/02 (9 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
11 May 2001Annual return made up to 24/04/01 (7 pages)
11 May 2001Annual return made up to 24/04/01 (7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
8 February 2001New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
5 May 2000Annual return made up to 24/04/00 (7 pages)
5 May 2000Annual return made up to 24/04/00 (7 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
4 May 1999Annual return made up to 24/04/99 (8 pages)
4 May 1999Annual return made up to 24/04/99 (8 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
23 June 1998Full accounts made up to 31 December 1997 (18 pages)
23 June 1998Full accounts made up to 31 December 1997 (18 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
29 April 1998Annual return made up to 24/04/98 (8 pages)
29 April 1998Annual return made up to 24/04/98 (8 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
6 July 1997Full accounts made up to 31 December 1996 (17 pages)
6 July 1997Full accounts made up to 31 December 1996 (17 pages)
30 April 1997Annual return made up to 24/04/97 (8 pages)
30 April 1997Annual return made up to 24/04/97 (8 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
9 July 1996Full accounts made up to 31 December 1995 (20 pages)
9 July 1996Full accounts made up to 31 December 1995 (20 pages)
2 May 1996Annual return made up to 24/04/96 (6 pages)
2 May 1996Annual return made up to 24/04/96 (6 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (19 pages)
28 June 1995Full accounts made up to 31 December 1994 (19 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
15 May 1995Director resigned (2 pages)
15 May 1995Director resigned (2 pages)
28 April 1995Director's particulars changed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Annual return made up to 24/04/95 (8 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1995Director's particulars changed (2 pages)