Company NameYork Business College Limited
DirectorsNigel Hildred and Michael Wilton Milburn
Company StatusDissolved
Company Number02081675
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Nigel Hildred
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Renfrew Green, Strensall
York
North Yorkshire
YO32 5PF
Director NameMr Michael Wilton Milburn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Ferne
Shaftesbury
Dorset
SP7 0EU
Secretary NameMr Nigel Hildred
NationalityBritish
StatusCurrent
Appointed12 March 2002(15 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Renfrew Green, Strensall
York
North Yorkshire
YO32 5PF
Director NameJohn Michael Hoare
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address54 Westminster Gardens
London
SW1P 4JG
Director NameMrs Margaret Crawford Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressStonecroft 4 Ashwood Glade
Haxby
York
North Yorkshire
YO3 3GQ
Secretary NameThomas Richard Tobiassen
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address1 The Old Bakery
Long Street, Croscombe
Wells
Somerset
BA5 3QJ

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£38,412
Cash£358
Current Liabilities£145,679

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 November 2004Dissolved (1 page)
11 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
30 May 2003Registered office changed on 30/05/03 from: river house museum street york yorkshire YO1 7FT (1 page)
24 May 2003Statement of affairs (9 pages)
24 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2003Appointment of a voluntary liquidator (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
22 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 June 2002Registered office changed on 02/06/02 from: river house museum street york north yorkshire YO1 7FT (1 page)
24 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 5 argyle street bath avon BA2 4BA (1 page)
2 May 2002New secretary appointed (2 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Return made up to 05/05/01; full list of members (7 pages)
27 October 2000Full accounts made up to 2 January 2000 (14 pages)
11 May 2000Return made up to 05/05/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
12 May 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
16 October 1998Auditor's resignation (1 page)
11 September 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998Return made up to 05/05/98; full list of members (8 pages)
25 May 1997Full accounts made up to 31 December 1996 (14 pages)
21 May 1997Return made up to 05/05/97; no change of members (5 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
8 July 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 November 1995Auditor's resignation (2 pages)
23 October 1995Full accounts made up to 1 January 1995 (11 pages)
7 June 1995Return made up to 05/05/95; full list of members (7 pages)
2 March 1990Company name changed barlands LIMITED\certificate issued on 05/03/90 (2 pages)
21 January 1990Memorandum and Articles of Association (13 pages)
21 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1986Registered office changed on 10/12/86 from: 56 the mall clifton bristol BS8 4JG (1 page)