Company NameYorkshire-Tyne Tees Television International Limited
Company StatusDissolved
Company Number02263573
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Carlton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Secretary NameBrian Edward Gray
NationalityBritish
StatusClosed
Appointed13 November 1997(9 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 12 May 1998)
RoleSecretary
Correspondence Address15 Wylies Road
Beverley
East Riding Of Yorkshire
HU17 7AP
Director NameMr John Alexander Fairley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrainers House
Eddlethorpe
Malton
North Yorkshire
YO17 9QS
Director NameMr Roy Gibbs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address8 Winterstoke Gardens
London
NW7 2RA
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Secretary NameMs Julie Alexandra Hodder
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 August 1992)
RoleCompany Director
Correspondence Address15 Lakeside Terrace
Rawdon
Leeds
West Yorkshire
LS19 6EE
Director NameMrs Sarah Gill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressOak Edge House
271 Stark Holmes Road Starkholmes
Matlock
Derbyshire
DE4 5JE
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed29 August 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Gwyn Edward Ward Thomas
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Lodge
Pipers End
Virginia Water
Surrey
GU25 4AW

Location

Registered AddressThe Television Centre
Leeds
West Yorkshire
LS3 1JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
10 December 1997Application for striking-off (1 page)
25 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
6 November 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 January 1997Return made up to 07/01/97; no change of members (4 pages)
29 January 1997New director appointed (2 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 October 1996Secretary's particulars changed (1 page)
29 January 1996Return made up to 07/01/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/96
(5 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 July 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)