Company NameThe Yorkshire Business Conference Limited
Company StatusDissolved
Company Number02901630
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Secretary NameRichard Atkinson
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NameMs Christine Mary Clayton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 1998)
RoleEvents Director
Country of ResidenceEngland
Correspondence AddressFlat 4
Springbank, Rawdon
Leeds
West Yorkshire
LS19 6BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
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 CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
31 October 2000Receiver's abstract of receipts and payments (2 pages)
31 October 2000Receiver ceasing to act (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
3 March 1998Administrative Receiver's report (11 pages)
4 February 1998Appointment of receiver/manager (1 page)
18 December 1997Registered office changed on 18/12/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 February 1997Return made up to 23/02/97; no change of members (5 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
2 December 1996Director's particulars changed (1 page)
4 November 1996Memorandum and Articles of Association (19 pages)
10 October 1996Particulars of mortgage/charge (8 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1996Secretary's particulars changed (1 page)
31 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 March 1996Return made up to 23/02/96; no change of members (5 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)