Company NameYorkshire And Humberside Business In The Arts
Company StatusDissolved
Company Number02906919
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Keith Douglas Madeley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 05 August 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Secretary NameMr Keith Madeley
StatusClosed
Appointed20 December 2013(19 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 August 2014)
RoleCompany Director
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameRonald Stephen Drake
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressNo.1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Director NameRichard William Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressDelf Cottage Delf Hill
Brighouse
West Yorkshire
HD6 3NL
Director NameJohn Meredith Howard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Secretary NameRichard William Smith
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressDelf Cottage Delf Hill
Brighouse
West Yorkshire
HD6 3NL
Director NameMichael Beverley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence AddressFlat 3 Jill Kilner Drive
Scalebor Park Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7SQ
Director NameNigel John Worne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Thorpe
Ashbourne
Derbyshire
DE6 2AW
Secretary NameRonald Stephen Drake
NationalityBritish
StatusResigned
Appointed11 June 1996(2 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 October 2007)
RoleSolicitor
Correspondence AddressNo.1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Director NameMr Jeff Fenwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 11 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Barn
Darlingscott
Shipston On Stour
Warwickshire
CV36 4PN
Director NameMark Charles Simpson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 February 2005)
RoleSolicitor
Correspondence AddressHill Rise
Burton Leonard
Harrogate
North Yorkshire
HG3 3RW
Director NameDr Andrew Philip Thurston
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1999)
RoleHead Of Manufacturing
Correspondence Address50 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Jeremy Andrew Kidd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Montagu Drive
Oakwood
Leeds
West Yorkshire
LS8 2PD
Director NameMr Derek Trevor Lewis
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit E129 Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Secretary NameDebra Jane Varley
NationalityBritish
StatusResigned
Appointed04 October 2007(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2011)
RoleAdministration Manager
Correspondence Address100 Ovenden Road
Ovenden
Halifax
West Yorkshire
HX3 5QG
Director NameMr Dean Charles Cutbill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2013)
RoleBank Executive Director
Country of ResidenceEngland
Correspondence AddressUnit E129 Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Richard James Brown
StatusResigned
Appointed01 April 2011(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2013)
RoleCompany Director
Correspondence AddressUnit E129 Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£130
Net Worth£29,846
Cash£29,221
Current Liabilities£948

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
4 April 2014Termination of appointment of John Howard as a director (1 page)
4 April 2014Termination of appointment of John Howard as a director (1 page)
23 December 2013Registered office address changed from Unit E129 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Unit E129 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 December 2013 (1 page)
20 December 2013Termination of appointment of Richard Brown as a secretary (1 page)
20 December 2013Appointment of Mr Keith Madeley as a secretary (2 pages)
20 December 2013Termination of appointment of Richard Brown as a secretary (1 page)
20 December 2013Appointment of Mr Keith Madeley as a secretary (2 pages)
12 November 2013Annual return made up to 2 November 2013 no member list (3 pages)
12 November 2013Annual return made up to 2 November 2013 no member list (3 pages)
12 November 2013Annual return made up to 2 November 2013 no member list (3 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
10 June 2013Termination of appointment of Dean Cutbill as a director (1 page)
10 June 2013Termination of appointment of Dean Cutbill as a director (1 page)
7 May 2013Director's details changed for Mr Keith Douglas Madeley on 12 April 2013 (2 pages)
7 May 2013Director's details changed for Mr Keith Douglas Madeley on 12 April 2013 (2 pages)
9 January 2013Termination of appointment of Derek Lewis as a director (1 page)
9 January 2013Termination of appointment of Derek Lewis as a director (1 page)
12 November 2012Registered office address changed from C/O Arts and Business Yorkshire Dean Clough Halifax West Yorkshire HX3 5AX on 12 November 2012 (1 page)
12 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
12 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
12 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
12 November 2012Registered office address changed from C/O Arts and Business Yorkshire Dean Clough Halifax West Yorkshire HX3 5AX on 12 November 2012 (1 page)
10 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 November 2011Director's details changed for John Meredith Howard on 10 November 2011 (2 pages)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Annual return made up to 2 November 2011 no member list (4 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Annual return made up to 2 November 2011 no member list (4 pages)
10 November 2011Director's details changed for John Meredith Howard on 10 November 2011 (2 pages)
10 November 2011Secretary's details changed for Mr Richard James Brown on 10 November 2011 (1 page)
10 November 2011Annual return made up to 2 November 2011 no member list (4 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Secretary's details changed for Mr Richard James Brown on 10 November 2011 (1 page)
10 November 2011Director's details changed for Derek Trevor Lewis on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Derek Trevor Lewis on 10 November 2011 (2 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 September 2011Appointment of Mr Richard James Brown as a secretary (2 pages)
1 September 2011Appointment of Mr Richard James Brown as a secretary (2 pages)
30 March 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
30 March 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
28 March 2011Termination of appointment of Debra Varley as a secretary (1 page)
28 March 2011Termination of appointment of Debra Varley as a secretary (1 page)
9 March 2011Appointment of Mr Dean Charles Cutbill as a director (2 pages)
9 March 2011Appointment of Mr Dean Charles Cutbill as a director (2 pages)
7 March 2011Appointment of Mr Keith Douglas Madeley as a director (2 pages)
7 March 2011Appointment of Mr Keith Douglas Madeley as a director (2 pages)
2 November 2010Annual return made up to 2 November 2010 no member list (4 pages)
2 November 2010Annual return made up to 2 November 2010 no member list (4 pages)
2 November 2010Annual return made up to 2 November 2010 no member list (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Annual return made up to 2 November 2009 no member list (3 pages)
22 January 2010Annual return made up to 2 November 2009 no member list (3 pages)
22 January 2010Director's details changed for John Meredith Howard on 21 January 2010 (2 pages)
22 January 2010Director's details changed for John Meredith Howard on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 2 November 2009 no member list (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 November 2008Annual return made up to 02/11/08 (2 pages)
19 November 2008Annual return made up to 02/11/08 (2 pages)
12 December 2007Annual return made up to 02/11/07 (4 pages)
12 December 2007Annual return made up to 02/11/07 (4 pages)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007New secretary appointed (1 page)
23 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 March 2007Annual return made up to 02/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 March 2007Annual return made up to 02/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 December 2005Annual return made up to 02/11/05 (5 pages)
2 December 2005Annual return made up to 02/11/05 (5 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 November 2004Annual return made up to 02/11/04 (5 pages)
23 November 2004Annual return made up to 02/11/04 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 November 2003Annual return made up to 02/11/03 (5 pages)
7 November 2003Annual return made up to 02/11/03 (5 pages)
24 August 2003Annual return made up to 02/11/02 (5 pages)
24 August 2003Annual return made up to 02/11/02 (5 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
7 November 2001Annual return made up to 02/11/01 (4 pages)
7 November 2001Annual return made up to 02/11/01 (4 pages)
23 February 2001Registered office changed on 23/02/01 from: po box 49 victoria works wellington street batley west yorkshire WF17 5XR (1 page)
23 February 2001Registered office changed on 23/02/01 from: po box 49 victoria works wellington street batley west yorkshire WF17 5XR (1 page)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
5 December 2000Annual return made up to 02/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 2000Annual return made up to 02/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 August 2000Auditor's resignation (1 page)
22 August 2000Auditor's resignation (1 page)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 December 1999New director appointed (2 pages)
12 December 1999New director appointed (2 pages)
17 November 1999Annual return made up to 02/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1999Annual return made up to 02/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Auditor's resignation (1 page)
27 January 1999Auditor's resignation (1 page)
6 November 1998Annual return made up to 02/11/98 (6 pages)
6 November 1998Annual return made up to 02/11/98 (6 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 November 1997Secretary resigned;director resigned (1 page)
21 November 1997Secretary resigned;director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Annual return made up to 02/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
17 November 1997Annual return made up to 02/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
21 March 1997Registered office changed on 21/03/97 from: dean clough halifax west yorkshire HX3 5AX (1 page)
21 March 1997Registered office changed on 21/03/97 from: dean clough halifax west yorkshire HX3 5AX (1 page)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1996Annual return made up to 02/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1996Annual return made up to 02/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1996New director appointed (1 page)
28 March 1996Director resigned (2 pages)
28 March 1996New director appointed (1 page)
28 March 1996Director resigned (2 pages)
9 November 1995Annual return made up to 02/11/95 (4 pages)
9 November 1995Annual return made up to 02/11/95 (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 March 1995Annual return made up to 10/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/95
(4 pages)
29 March 1995Annual return made up to 10/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
10 March 1994Incorporation (40 pages)
10 March 1994Incorporation (40 pages)