Company NameYork Consulting Leeds Limited
Company StatusDissolved
Company Number02371787
CategoryPrivate Limited Company
Incorporation Date13 April 1989(34 years, 11 months ago)
Dissolution Date25 June 2009 (14 years, 9 months ago)
Previous NameYork Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNigel Charles Mason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(4 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 25 June 2009)
RoleManagement Consultant
Correspondence AddressThe Rookery
Old Road
Thornton-In-Craven
North Yorkshire
BD23 3TB
Director NameMr Leslie Carver
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 25 June 2009)
RoleCsec
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 15 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Secretary NameYork Trust Investment Partners Ltd (Corporation)
StatusClosed
Appointed13 April 1992(3 years after company formation)
Appointment Duration17 years, 2 months (closed 25 June 2009)
Correspondence AddressSmithfield House 92 North Street
Leeds
LS2 7PN
Director NameMr Melvin James Edwin Burrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address13 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr David Liggins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Manor
Gamston
Retford
Nottinghamshire
DN22 0PY
Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration14 years, 11 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameMr Timothy Henry Milburn
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleManagement Consultant
Correspondence Address18 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameMr Neil Morrison Milne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration14 years, 11 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address49 College Cross
London
N1 1PT
Director NameMr John Leggat Rodger
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration14 years, 11 months (resigned 02 April 2007)
RoleManageing Director
Country of ResidenceEngland
Correspondence AddressThe Stanes
Hollow Meadows Mews
Sheffield
South Yorkshire
S6 6GJ
Director NameCatherine Salkeld
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1996)
RoleChartered Accountant
Correspondence AddressWestways Park Avenue
Roundhay
Leeds
LS8 2JJ
Director NameMr Clive La Court
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1995)
RoleManagement Consultant
Correspondence Address75 Shelt Hill
Woodborough
Nottingham
East Midlands
NG14 6DG
Director NameJohn Alexander Trinnaman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1995)
RoleManagement Consultant
Correspondence Address23 Burnaby Close
Beverley
North Humberside
HU17 7ET
Director NameGeorgina Elizabeth Eyre Cowen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 April 2007)
RoleEconomic Consultant
Correspondence AddressCroft Cottage
Front Street Bramham
Bramham Nr Wetherby
West Yorkshire
LS23 6RD
Director NamePhilip James Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 April 2007)
RoleManagement Consultant
Correspondence AddressEsmor Cottage
South Street
Caerwys
Flintshire
CH7 5AL
Wales

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£514,781
Cash£536,259
Current Liabilities£732,612

Accounts

Latest Accounts31 March 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Return of final meeting in a members' voluntary winding up (4 pages)
25 March 2009Liquidators statement of receipts and payments to 18 March 2009 (7 pages)
31 October 2008Liquidators statement of receipts and payments to 1 October 2008 (7 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill yorkshire LLP 2ND floor alexandr house lawnswood business park redvers close leeds LS16 6RB (1 page)
6 May 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
6 July 2007Return made up to 13/04/07; no change of members (9 pages)
20 April 2007Appointment of a voluntary liquidator (1 page)
20 April 2007Declaration of solvency (3 pages)
20 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: smithfield house 92 north street leeds west yorkshire LS2 7PN (1 page)
25 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 June 2006Return made up to 13/04/06; full list of members (10 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 May 2005Return made up to 13/04/05; full list of members (10 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
11 May 2004Return made up to 13/04/04; full list of members (9 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 13/04/03; full list of members (9 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 May 2002Return made up to 13/04/02; full list of members (8 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 13/04/01; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Div 09/02/00 (1 page)
16 February 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(4 pages)
16 February 2000Reduction of iss capital and minute (oc) £ ic 201000/ 1000 (3 pages)
16 February 2000Certificate of reduction of issued capital (1 page)
2 February 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
17 January 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 April 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 November 1997Full accounts made up to 31 March 1997 (16 pages)
2 September 1997Registered office changed on 02/09/97 from: st pauls house park square leeds LS1 2PJ (1 page)
27 May 1997Auditor's resignation (1 page)
13 May 1997Return made up to 13/04/97; full list of members (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 January 1997New director appointed (2 pages)
20 December 1996Director resigned (1 page)
6 June 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
18 April 1995Return made up to 13/04/95; full list of members (22 pages)
23 June 1989Company name changed Y.T. consulting LIMITED\certificate issued on 26/06/89 (2 pages)
7 June 1989Company name changed briarbrew LIMITED\certificate issued on 08/06/89 (2 pages)