Company NameYork And North Yorkshire Chamber Of Commerce
Company StatusActive
Company Number02209567
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 1988(36 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Colin Andrew Lindsay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(11 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Shaun Alan Watts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2003(15 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Island Wharf
Hull
HU1 2BN
Director NamePeter John Lawson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Secret Garden
2 Fir Tree Close Earswick
York
YO31 9LH
Director NameNigel Orlando Jolliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address3 Church Square
Harrogate
North Yorkshire
HG1 4SP
Director NameMr Christopher John Heselton Adams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuaker Cottage
Askwith
Otley
West Yorkshire
LS21 2JA
Director NameMr Rafael Paul Ballester
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed23 April 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1995)
RoleGeneral Manager
Correspondence Address52 Elvington Park
Elvington
York
North Yorkshire
YO4 5DW
Director NameMr Roland Edwin Harris
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1997)
RoleDistrict Head Postmaster
Correspondence Address5 Old Church Green
Kirk Hammerton
York
North Yorkshire
YO26 8DL
Director NameMr Jonathan Harold Beer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 1998)
RoleRetail Manager
Correspondence AddressConeygarth Underlands Lane
Melmerby
Ripon
North Yorkshire
HG4 5HR
Director NameGeoffrey Alan Carder Geddes
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address18 The Horseshoe
York
North Yorkshire
YO24 1LX
Secretary NameMr Michael Stewart Brown
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address55 Eastfield Lane
Dunnington
York
North Yorkshire
YO1 5ND
Director NameMrs Diane Johnson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 July 2002)
RoleRecruitment Consultant
Correspondence Address14 Melcombe Avenue
Strensall
York
North Yorkshire
YO32 5BA
Director NameDr Julie Marie Fyles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 1996)
RoleCpa/Epa
Correspondence Address2 Riverside Court
Leeds
West Yorkshire
LS1 7BU
Director NameMr John Francis Gallery
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 March 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Lorraine Ave
Elvington
York
Yo41 5b
Director NameMaureen Loffill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2000)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood House
Holburns Croft
Heslington
York
YO10 5DP
Director NameJohn Bonner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2000)
RoleManager
Correspondence AddressThe Rowans
4 Sutton Park
Sutton-Upon-Derwent
York
YO4 5JY
Secretary NameMr Roland Edwin Harris
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 April 2002)
RoleCompany Director
Correspondence Address5 Old Church Green
Kirk Hammerton
York
North Yorkshire
YO26 8DL
Director NameGillian Margaret Cruddas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(9 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2006)
RoleTourism
Country of ResidenceEngland
Correspondence AddressThe Granary
Hull Road Grimston
York
North Yorkshire
YO19 5LE
Director NameMr James Alexander Houston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 July 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Lodge
Main Street Sutton On The Forest
York
North Yorkshire
YO61 1DP
Director NameCraig Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 July 2002)
RoleMd Work Inc Ltd
Country of ResidenceEngland
Correspondence AddressBark Mill Cottage
Lady Lane, Lund House Green
Harrogate
North Yorkshire
HG3 1QD
Director NameMr Kevin Gamble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2002)
RolePractising Accountant
Correspondence Address20 Ploughlands
Haxby
York
Yorkshire
YO32 2WQ
Secretary NameLeonard Cruddas
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rock
Horsfield Way
Dunnington
York
YO19 5RH
Director NameSusanne Veien Bolwig Gilbert
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed03 July 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2008)
RoleMD
Correspondence AddressThe Grange
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameJooli Atkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Wold Road
Pocklington
York
YO42 2QG
Director NameProf John Gareth Lloyd Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2007)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address575 Huntington Road
Huntington
York
North Yorkshire
YO32 9PY
Director NameDiana Golding
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2007)
RoleShopping Centre Manager
Correspondence Address106 Shipton Road
York
North Yorkshire
YO30 5RN
Secretary NameMr Alan Mark Sidebottom
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lord Drive
Pocklington
York
YO42 2PB
Director NameLen Cruddas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2008)
RoleChief Executive
Correspondence AddressThe Granary
Hull Road Grimston
York
North Yorkshire
YO19 5LE
Director NameMr Mark Charles Husler
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hunmanby Street
Muston
North Yorkshire
YO14 0ET
Director NameMr Stephen Alexander Kennedy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
34 Oakdale
Harrogate
Yorkshire
HG1 2LW
Director NameMr Michael Galloway
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2008)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address14a King Rudding Close
Riccall
York
North Yorkshire
YO19 6RY
Director NameRichard Anthony Flanagan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Pulleyn Close
Strensall
York
YO32 5ZS
Director NameTimothy Allan Garner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years, 8 months after company formation)
Appointment Duration12 months (resigned 05 September 2008)
RoleBusiness Growth
Country of ResidenceUnited Kingdom
Correspondence Address20 Mallard Walk
Boroughbridge
York
North Yorkshire
YO51 9LQ
Director NameMr Simon David Hall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside Gardens
Langtoft
Driffield
North Humberside
YO25 3TZ
Director NameMr Daniel Bates
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2008)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence Address11 Garnett Terrace
Tadcaster
North Yorkshire
LS24 9BB

Contact

Websitewww.yourchamber.org.uk
Telephone0113 2470000
Telephone regionLeeds

Location

Registered AddressDevere House Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 December 2017Registered office address changed from Innovation Centre York Science Park Innovation Way Heslington York North Yorkshire YO10 5DG to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Innovation Centre York Science Park Innovation Way Heslington York North Yorkshire YO10 5DG to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 6 December 2017 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 May 2016Annual return made up to 23 April 2016 no member list (4 pages)
3 May 2016Annual return made up to 23 April 2016 no member list (4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 23 April 2015 no member list (4 pages)
22 July 2015Annual return made up to 23 April 2015 no member list (4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
9 May 2014Director's details changed for Mr Peter Arthur Kay on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Peter Arthur Kay on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Peter Arthur Kay on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Shaun Alan Watts on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Colin Andrew Lindsay on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Shaun Alan Watts on 8 May 2014 (2 pages)
9 May 2014Annual return made up to 23 April 2014 no member list (4 pages)
9 May 2014Director's details changed for Mr Shaun Alan Watts on 8 May 2014 (2 pages)
9 May 2014Annual return made up to 23 April 2014 no member list (4 pages)
9 May 2014Director's details changed for Mr Colin Andrew Lindsay on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Colin Andrew Lindsay on 8 May 2014 (2 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
16 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
15 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 23 April 2011 no member list (4 pages)
9 May 2011Annual return made up to 23 April 2011 no member list (4 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 May 2010Director's details changed for Shaun Alan Watts on 23 April 2010 (2 pages)
5 May 2010Annual return made up to 23 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Shaun Alan Watts on 23 April 2010 (2 pages)
5 May 2010Annual return made up to 23 April 2010 no member list (3 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 May 2009Annual return made up to 23/04/09 (3 pages)
19 May 2009Annual return made up to 23/04/09 (3 pages)
12 February 2009Appointment terminated director simon hall (1 page)
12 February 2009Appointment terminated director michael galloway (1 page)
12 February 2009Appointment terminated director michael galloway (1 page)
12 February 2009Appointment terminated director stephen kennedy (1 page)
12 February 2009Appointment terminated director simon hall (1 page)
12 February 2009Appointment terminated director stephen kennedy (1 page)
21 November 2008Appointment terminated director and secretary alan sidebottom (1 page)
21 November 2008Appointment terminated director and secretary alan sidebottom (1 page)
20 November 2008Appointment terminated director len cruddas (1 page)
20 November 2008Appointment terminated director katherine sharp (1 page)
20 November 2008Appointment terminated director susanne gilbert (1 page)
20 November 2008Appointment terminated director richard flanagan (1 page)
20 November 2008Appointment terminated director david tysall (1 page)
20 November 2008Appointment terminated director len cruddas (1 page)
20 November 2008Appointment terminated director david moore (1 page)
20 November 2008Appointment terminated director daniel bates (1 page)
20 November 2008Appointment terminated director charles newton (1 page)
20 November 2008Appointment terminated director richard flanagan (1 page)
20 November 2008Appointment terminated director susanne gilbert (1 page)
20 November 2008Appointment terminated director daniel bates (1 page)
20 November 2008Appointment terminated director katherine sharp (1 page)
20 November 2008Appointment terminated director david tysall (1 page)
20 November 2008Appointment terminated director david moore (1 page)
20 November 2008Appointment terminated director charles newton (1 page)
10 September 2008Appointment terminated director tim garner (1 page)
10 September 2008Appointment terminated director tim garner (1 page)
9 September 2008Full accounts made up to 31 March 2008 (13 pages)
9 September 2008Full accounts made up to 31 March 2008 (13 pages)
12 May 2008Annual return made up to 23/04/08 (7 pages)
12 May 2008Annual return made up to 23/04/08 (7 pages)
18 March 2008Registered office changed on 18/03/2008 from arabesque house monks cross drive huntington york YO32 9WU (1 page)
18 March 2008Registered office changed on 18/03/2008 from arabesque house monks cross drive huntington york YO32 9WU (1 page)
13 December 2007Full accounts made up to 31 March 2007 (12 pages)
13 December 2007Full accounts made up to 31 March 2007 (12 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Annual return made up to 23/04/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2007Director resigned (1 page)
14 May 2007Annual return made up to 23/04/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
18 September 2006Full accounts made up to 31 March 2006 (12 pages)
18 September 2006Full accounts made up to 31 March 2006 (12 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2005Full accounts made up to 31 March 2005 (11 pages)
8 September 2005Full accounts made up to 31 March 2005 (11 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 July 2005New director appointed (1 page)
24 July 2005New director appointed (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Annual return made up to 23/04/05 (9 pages)
20 May 2005Director resigned (1 page)
20 May 2005Annual return made up to 23/04/05 (9 pages)
10 November 2004Full accounts made up to 31 March 2004 (11 pages)
10 November 2004Full accounts made up to 31 March 2004 (11 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New director appointed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Annual return made up to 23/04/04
  • 363(287) ‐ Registered office changed on 24/05/04
(11 pages)
24 May 2004Annual return made up to 23/04/04
  • 363(287) ‐ Registered office changed on 24/05/04
(11 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 October 2003Memorandum and Articles of Association (6 pages)
21 October 2003Memorandum and Articles of Association (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (1 page)
1 August 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003New secretary appointed;new director appointed (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
12 February 2003Full accounts made up to 31 March 2002 (10 pages)
12 February 2003Full accounts made up to 31 March 2002 (10 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
15 July 2002Annual return made up to 23/04/02
  • 363(287) ‐ Registered office changed on 15/07/02
(10 pages)
15 July 2002Annual return made up to 23/04/02
  • 363(287) ‐ Registered office changed on 15/07/02
(10 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
2 May 2001Annual return made up to 23/04/01 (6 pages)
2 May 2001Annual return made up to 23/04/01 (6 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
1 September 2000Full accounts made up to 31 March 2000 (7 pages)
1 September 2000Full accounts made up to 31 March 2000 (7 pages)
22 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999New director appointed (2 pages)
30 April 1999Annual return made up to 23/04/99
  • 363(287) ‐ Registered office changed on 30/04/99
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1999Annual return made up to 23/04/99
  • 363(287) ‐ Registered office changed on 30/04/99
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1998Full accounts made up to 31 March 1998 (8 pages)
20 July 1998Full accounts made up to 31 March 1998 (8 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
5 May 1998Annual return made up to 23/04/98 (8 pages)
5 May 1998Annual return made up to 23/04/98 (8 pages)
29 September 1997Full accounts made up to 31 March 1997 (8 pages)
29 September 1997Full accounts made up to 31 March 1997 (8 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: 2ND floor york enterprise centre 1 davygate york YO1 2QE (1 page)
23 July 1997Registered office changed on 23/07/97 from: 2ND floor york enterprise centre 1 davygate york YO1 2QE (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Annual return made up to 23/04/97 (8 pages)
21 April 1997Annual return made up to 23/04/97 (8 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
23 May 1996Annual return made up to 23/04/96 (8 pages)
23 May 1996Annual return made up to 23/04/96 (8 pages)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
8 November 1995Full accounts made up to 31 March 1995 (5 pages)
8 November 1995Full accounts made up to 31 March 1995 (5 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
26 June 1995Director's particulars changed (2 pages)
26 June 1995Director's particulars changed (2 pages)
8 June 1995Annual return made up to 23/04/95 (8 pages)
8 June 1995Annual return made up to 23/04/95 (8 pages)
4 January 1988Incorporation (26 pages)
4 January 1988Incorporation (26 pages)