Company NameYork Consulting Group Limited
Company StatusDissolved
Company Number02397385
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Chalk
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleManagement Consultant
Correspondence Address1 Carlton Drive
Bawtry
South Yorkshire
DN10 6SF
Director NameMr Malcolm Follos
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleManagement Consultant
Correspondence Address89 Errington Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameMr Alisdair Carmichael Wiseman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleManagement Consultant
Correspondence AddressThe Gables 85 Victoria Road
Elland
West Yorkshire
HX5 0QF
Secretary NameMr Simon Chalk
NationalityBritish
StatusClosed
Appointed17 March 1994(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address1 Carlton Drive
Bawtry
South Yorkshire
DN10 6SF
Director NameMr Paul Meredith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1995)
RoleManagement Consultant
Correspondence AddressChadlington Downs Farm
Chipping Norton
Oxon
OX7 5UY
Director NameIain Lawrie Shearer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwell Manor
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0YD
Wales
Secretary NameMr Alisdair Carmichael Wiseman
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressThe Gables 85 Victoria Road
Elland
West Yorkshire
HX5 0QF

Location

Registered AddressAtlas House
King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
15 April 1996Return made up to 16/03/96; full list of members (6 pages)
13 December 1995Director resigned (2 pages)
23 August 1995Director resigned (2 pages)
28 March 1995Return made up to 16/03/95; full list of members (8 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)