Company NameYorkshire Travel Limited
Company StatusDissolved
Company Number02416958
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Paul Bell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(3 years after company formation)
Appointment Duration9 years, 11 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address44 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF1 5NW
Director NameChristopher Malcolm Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(3 years after company formation)
Appointment Duration9 years, 11 months (closed 30 July 2002)
RoleConsultant
Correspondence AddressWorld Trade Centre Level 7
PO Box 9204
Dubai
United Arab Emirates
Secretary NameAlan Paul Bell
NationalityBritish
StatusClosed
Appointed24 August 1992(3 years after company formation)
Appointment Duration9 years, 11 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address44 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF1 5NW

Location

Registered Address44 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF1 5NW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£64,939
Cash£1,641
Current Liabilities£2,875

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
24 December 2001Return made up to 24/08/01; no change of members
  • 363(287) ‐ Registered office changed on 24/12/01
(6 pages)
18 December 2000Return made up to 24/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Registered office changed on 18/12/00 from: unit 27 saville business centre wharf street dewsbury west yorkshire WF12 2AH (1 page)
10 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
25 October 1999Return made up to 24/08/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Return made up to 24/08/98; no change of members (4 pages)
11 May 1998Particulars of contract relating to shares (3 pages)
11 May 1998Nc inc already adjusted 31/03/97 (1 page)
11 May 1998Ad 31/03/97--------- £ si 195000@1 (2 pages)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 24/08/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Director's particulars changed (1 page)
21 November 1996Return made up to 24/08/96; full list of members (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Return made up to 24/08/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)