Company NameY.B.C. (Brandesburton) Limited
Company StatusDissolved
Company Number02657175
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yi Bing Chu
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(1 day after company formation)
Appointment Duration10 years, 9 months (closed 30 July 2002)
RoleManager
Correspondence Address31 The Haven
Kingston Upon Hull
Hull
North Humberside
HU9 1TH
Secretary NameYouping Shen
NationalityChinese
StatusClosed
Appointed29 August 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address127 Victoria Avenue
Hull
East Yorkshire
HU5 3DP
Director NameMrs Xiu Jaun Liao Chu
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 1996)
RoleManager
Correspondence Address31 The Haven
Kingston Upon Hull
Hull
North Humberside
HU9 1TH
Secretary NameMrs Xiu Jaun Liao Chu
NationalityBritish
StatusResigned
Appointed25 October 1991(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address31 The Haven
Kingston Upon Hull
Hull
North Humberside
HU9 1TH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£68,011
Gross Profit£43,714
Cash£77
Current Liabilities£225,037

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
11 October 2001Receiver's abstract of receipts and payments (3 pages)
11 October 2001Receiver ceasing to act (1 page)
18 September 2001Receiver's abstract of receipts and payments (3 pages)
29 August 2001Registered office changed on 29/08/01 from: 7 pilots way kingston upon hull east yorkshire HU9 1PS (1 page)
15 September 2000Receiver's abstract of receipts and payments (4 pages)
5 November 1999Administrative Receiver's report (5 pages)
5 November 1999Stat of affairs with form 3.10 (6 pages)
27 July 1999Appointment of receiver/manager (1 page)
7 April 1999Full accounts made up to 31 October 1997 (8 pages)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
26 March 1999Return made up to 24/10/98; full list of members (6 pages)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
14 July 1998Accounts for a small company made up to 31 October 1996 (4 pages)
8 September 1997New secretary appointed (1 page)
8 September 1997Registered office changed on 08/09/97 from: 31 the haven victoria dock hull HU9 1TH (1 page)
8 September 1997Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
21 November 1995Return made up to 24/10/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
30 March 1995Return made up to 24/10/94; full list of members (6 pages)