Company NameYork Film Trust Limited
Company StatusDissolved
Company Number02234789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1988(36 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameYork Film Theatre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameHerbert Lockwood
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(3 years after company formation)
Appointment Duration18 years, 6 months (closed 29 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address179 Water Lane
York
North Yorkshire
YO30 6PJ
Director NameFraser John Tuddenham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(7 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 29 September 2009)
RoleRetired
Correspondence Address7 Trent Avenue
Huntington
York
North Yorkshire
YO3 9SE
Director NameBrian Peter Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(7 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 29 September 2009)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address7 Wentworth Road
York
Yorkshire
YO24 1DG
Secretary NameBrian Peter Brown
NationalityBritish
StatusClosed
Appointed28 October 1999(11 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wentworth Road
York
Yorkshire
YO24 1DG
Director NameDavid Carroll Browne
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 29 September 2009)
RoleRetired Lecturer
Correspondence Address26 Westminster Road
Clifton Green
York
North Yorkshire
YO30 6LY
Director NameSally Anne Joynson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(16 years after company formation)
Appointment Duration5 years, 6 months (closed 29 September 2009)
RoleChief Executive Screen Yorkshi
Correspondence Address7 Hallcroft Lane
York
North Yorkshire
YO23 3UG
Director NameLesley Catherine Booth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 29 September 2009)
RoleManager
Correspondence AddressChurch View
Main Street
Sutton On Derwent
North Yorkshire
YO41 4BN
Director NameMark Herman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 29 September 2009)
RoleFilm Maker
Correspondence Address48 Marygate
York
YO30 7BH
Director NameDr William Robert Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 29 September 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge 12 Norfolk Place
Halifax
West Yorkshire
HX1 3JY
Director NameProf David Maughan Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(17 years, 5 months after company formation)
Appointment Duration4 years (closed 29 September 2009)
RoleDeputy Principal
Country of ResidenceEngland
Correspondence Address4 Melbourne Street
York
Yorkshire
YO10 5AQ
Director NameRobert Charles Edgar Hunt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2009)
RoleHigher Education
Correspondence Address143 Bishopthorpe Road
York
North Yorkshire
YO23 1NZ
Director NameMiles Watts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2009)
RoleFilm Maker
Correspondence Address11 Feversham Crescent
York
North Yorkshire
YO31 8HQ
Director NameRoger Gilchrist McMeeking
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1994)
RoleUniversity Administrator
Correspondence Address52 Heworth Green
York
North Yorkshire
YO31 7TQ
Director NameSusan Elizabeth Greenhow
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1993)
RoleSecretary
Correspondence AddressThe Woodyard Spring Lane
Heslington
York
North Yorkshire
YO1 5DZ
Secretary NameDr William Robert Lawrence
NationalityBritish
StatusResigned
Appointed05 April 1991(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge 12 Norfolk Place
Halifax
West Yorkshire
HX1 3JY
Director NameDr William Robert Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 1994)
RoleSenior Film Programmer
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge 12 Norfolk Place
Halifax
West Yorkshire
HX1 3JY
Secretary NameManager Adam Philip Nile Clark
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressTop Floor Flat
36 Clifton
York
North Yorkshire
YO30 6AW
Director NameMr David Browne
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleUniversity Lecturer
Correspondence Address25 Westminster Road
York
North Yorkshire
YO3 6LZ
Director NameDr Sarah Jane Lawson Welsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleLecturer
Correspondence Address25 Moss Street
York
North Yorkshire
YO2 1BR
Director NameGeorge William Harding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 August 1994)
RoleCompany Director
Correspondence AddressPark Farm
Warthill
York
North Yorkshire
YO3 9XJ
Director NameStella Murrell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1995)
RoleFundraiser/Management Consulta
Correspondence Address84 Wigginton Road
York
Yorkshire
YO3 7JQ
Director NameJane Elizabeth Royle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 22 February 1995)
RoleMarketing/Publicity
Correspondence AddressFlat 4
Garfield Terrace
York
North Yorkshire
YO2 4XU
Director NameDr Neil Thomas Carter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1996)
RoleUniversity Lecturer
Correspondence Address17 Queen Annes Road
York
North Yorkshire
YO3 7AA
Director NameGaye Williams Ortiz
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2002)
RoleLecturer
Correspondence AddressMelbourne House
3 Canal Road
Ripon
North Yorkshire
HG4 1QN
Director NameMichael Stephen James Best
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(16 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2005)
RoleSelf Employed
Correspondence Address17 Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NameCaroline Worthington
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2006)
RoleCurator
Correspondence Address11 Agar Street
York
North Yorkshire
YO31 7PQ
Director NameMs Rebekah Wray Rogers
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2006)
RoleSenior Lecturer Film Producer
Country of ResidenceEngland
Correspondence Address105 Harehills Avenue
Leeds
West Yorkshire
LS8 4HU

Location

Registered Address7 Wentworth Road
York
North Yorkshire
YO24 1DG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£17,779
Net Worth£15,517
Cash£13,783
Current Liabilities£911

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
5 June 2009Application for striking-off (2 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 May 2008Annual return made up to 05/04/08 (5 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
30 April 2007Annual return made up to 05/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Annual return made up to 05/04/06 (8 pages)
25 October 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
26 April 2005Annual return made up to 05/04/05
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
27 April 2004Annual return made up to 05/04/04 (4 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 April 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 April 2002Annual return made up to 05/04/02 (4 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Secretary resigned
(4 pages)
13 April 2000Registered office changed on 13/04/00 from: saint marys lodge museum street york north yorkshire YO30 7DR (1 page)
20 December 1999New secretary appointed (2 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 April 1999Annual return made up to 05/04/99
  • 363(287) ‐ Registered office changed on 24/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 April 1998Annual return made up to 05/04/98
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 April 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 May 1996Annual return made up to 05/04/96 (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
6 June 1995Annual return made up to 05/04/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)