York
North Yorkshire
YO30 6PJ
Director Name | Fraser John Tuddenham |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 29 September 2009) |
Role | Retired |
Correspondence Address | 7 Trent Avenue Huntington York North Yorkshire YO3 9SE |
Director Name | Brian Peter Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 29 September 2009) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 7 Wentworth Road York Yorkshire YO24 1DG |
Secretary Name | Brian Peter Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wentworth Road York Yorkshire YO24 1DG |
Director Name | David Carroll Browne |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 September 2009) |
Role | Retired Lecturer |
Correspondence Address | 26 Westminster Road Clifton Green York North Yorkshire YO30 6LY |
Director Name | Sally Anne Joynson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(16 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 September 2009) |
Role | Chief Executive Screen Yorkshi |
Correspondence Address | 7 Hallcroft Lane York North Yorkshire YO23 3UG |
Director Name | Lesley Catherine Booth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 September 2009) |
Role | Manager |
Correspondence Address | Church View Main Street Sutton On Derwent North Yorkshire YO41 4BN |
Director Name | Mark Herman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 September 2009) |
Role | Film Maker |
Correspondence Address | 48 Marygate York YO30 7BH |
Director Name | Dr William Robert Lawrence |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 September 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Norfolk Lodge 12 Norfolk Place Halifax West Yorkshire HX1 3JY |
Director Name | Prof David Maughan Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 29 September 2009) |
Role | Deputy Principal |
Country of Residence | England |
Correspondence Address | 4 Melbourne Street York Yorkshire YO10 5AQ |
Director Name | Robert Charles Edgar Hunt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2009) |
Role | Higher Education |
Correspondence Address | 143 Bishopthorpe Road York North Yorkshire YO23 1NZ |
Director Name | Miles Watts |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2009) |
Role | Film Maker |
Correspondence Address | 11 Feversham Crescent York North Yorkshire YO31 8HQ |
Director Name | Roger Gilchrist McMeeking |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1994) |
Role | University Administrator |
Correspondence Address | 52 Heworth Green York North Yorkshire YO31 7TQ |
Director Name | Susan Elizabeth Greenhow |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1993) |
Role | Secretary |
Correspondence Address | The Woodyard Spring Lane Heslington York North Yorkshire YO1 5DZ |
Secretary Name | Dr William Robert Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk Lodge 12 Norfolk Place Halifax West Yorkshire HX1 3JY |
Director Name | Dr William Robert Lawrence |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 1994) |
Role | Senior Film Programmer |
Country of Residence | England |
Correspondence Address | Norfolk Lodge 12 Norfolk Place Halifax West Yorkshire HX1 3JY |
Secretary Name | Manager Adam Philip Nile Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Top Floor Flat 36 Clifton York North Yorkshire YO30 6AW |
Director Name | Mr David Browne |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1995) |
Role | University Lecturer |
Correspondence Address | 25 Westminster Road York North Yorkshire YO3 6LZ |
Director Name | Dr Sarah Jane Lawson Welsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1997) |
Role | Lecturer |
Correspondence Address | 25 Moss Street York North Yorkshire YO2 1BR |
Director Name | George William Harding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 August 1994) |
Role | Company Director |
Correspondence Address | Park Farm Warthill York North Yorkshire YO3 9XJ |
Director Name | Stella Murrell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 1995) |
Role | Fundraiser/Management Consulta |
Correspondence Address | 84 Wigginton Road York Yorkshire YO3 7JQ |
Director Name | Jane Elizabeth Royle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 22 February 1995) |
Role | Marketing/Publicity |
Correspondence Address | Flat 4 Garfield Terrace York North Yorkshire YO2 4XU |
Director Name | Dr Neil Thomas Carter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1996) |
Role | University Lecturer |
Correspondence Address | 17 Queen Annes Road York North Yorkshire YO3 7AA |
Director Name | Gaye Williams Ortiz |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2002) |
Role | Lecturer |
Correspondence Address | Melbourne House 3 Canal Road Ripon North Yorkshire HG4 1QN |
Director Name | Michael Stephen James Best |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(16 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2005) |
Role | Self Employed |
Correspondence Address | 17 Stonegate Whixley York North Yorkshire YO26 8AS |
Director Name | Caroline Worthington |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2006) |
Role | Curator |
Correspondence Address | 11 Agar Street York North Yorkshire YO31 7PQ |
Director Name | Ms Rebekah Wray Rogers |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2006) |
Role | Senior Lecturer Film Producer |
Country of Residence | England |
Correspondence Address | 105 Harehills Avenue Leeds West Yorkshire LS8 4HU |
Registered Address | 7 Wentworth Road York North Yorkshire YO24 1DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £17,779 |
Net Worth | £15,517 |
Cash | £13,783 |
Current Liabilities | £911 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2009 | Application for striking-off (2 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 May 2008 | Annual return made up to 05/04/08 (5 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
30 April 2007 | Annual return made up to 05/04/07
|
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Annual return made up to 05/04/06 (8 pages) |
25 October 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 April 2005 | Annual return made up to 05/04/05
|
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
27 April 2004 | Annual return made up to 05/04/04 (4 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 April 2003 | Annual return made up to 05/04/03
|
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 April 2002 | Annual return made up to 05/04/02 (4 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 April 2001 | Annual return made up to 05/04/01
|
5 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 April 2000 | Annual return made up to 05/04/00
|
13 April 2000 | Registered office changed on 13/04/00 from: saint marys lodge museum street york north yorkshire YO30 7DR (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 April 1999 | Annual return made up to 05/04/99
|
13 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 April 1998 | Annual return made up to 05/04/98
|
14 April 1998 | New director appointed (2 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 May 1997 | Annual return made up to 05/04/97
|
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 May 1996 | Annual return made up to 05/04/96 (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 June 1995 | Annual return made up to 05/04/95
|