Company NameThe North Yorkshire Trading Company Ltd
Company StatusDissolved
Company Number02912750
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)
Previous NameB E C Distribution Limited

Business Activity

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

Directors

Director NameMr Mark James Jordan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address12 Fulwith Gate
Harrogate
North Yorkshire
HG2 8HS
Director NameBridget Mary O'Brien
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address151 Farnham Lane
Slough
Berkshire
SL2 2EW
Director NameNicholas Edward O'Brien
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleAccountant
Correspondence Address151 Farnham Lane
Slough
Berkshire
SL2 2EW
Secretary NameNicholas Edward O'Brien
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleAccountant
Correspondence Address151 Farnham Lane
Slough
Berkshire
SL2 2EW
Director NameMr Bernard Allen Jordan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(1 day after company formation)
Appointment Duration13 years, 10 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address4 Park Lane
Slough
Berkshire
SL3 7PF
Secretary NameMark James Jordan
NationalityBritish
StatusResigned
Appointed26 March 1994(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address4 Park Lane
Slough
Berkshire
SL3 7PF
Director NameMr Phillip Reid
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address32 Third Avenue
Garston
Watford
Hertfordshire
WD2 6QE
Secretary NameKim Hay
NationalityBritish
StatusResigned
Appointed31 August 2001(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address4 Park Lane
Slough
Berkshire
SL3 7PF
Secretary NameEmma Jordan
NationalityBritish
StatusResigned
Appointed20 March 2007(12 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2011)
RoleSales Manager
Correspondence Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP

Location

Registered Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

90 at £1Mr Mark James Jordan
90.00%
Ordinary
10 at £1Emma Louise Jordan
10.00%
Ordinary

Financials

Year2014
Net Worth£31,744
Current Liabilities£54,307

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Termination of appointment of Emma Jordan as a secretary (1 page)
17 June 2011Termination of appointment of Emma Jordan as a secretary (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011Registered office address changed from the Alice Hawthorn the Green Nun Monkton York North Yorkshire YO26 8EW on 10 May 2011 (1 page)
10 May 2011Registered office address changed from The Alice Hawthorn the Green Nun Monkton York North Yorkshire YO26 8EW on 10 May 2011 (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(3 pages)
29 September 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(3 pages)
28 September 2010Secretary's details changed for Emma Jordan on 1 October 2009 (1 page)
28 September 2010Secretary's details changed for Emma Jordan on 1 October 2009 (1 page)
28 September 2010Secretary's details changed for Emma Jordan on 1 October 2009 (1 page)
21 September 2010Registered office address changed from Unit 5 Coronation Grove Harrogate North Yorkshire HG2 8BU on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from Unit 5 Coronation Grove Harrogate North Yorkshire HG2 8BU on 21 September 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Resolutions
  • RES13 ‐ Company name change logging 18/05/2009
(1 page)
5 June 2009Resolutions
  • RES13 ‐ Company name change logging 18/05/2009
(1 page)
4 June 2009Memorandum and Articles of Association (16 pages)
4 June 2009Memorandum and Articles of Association (16 pages)
29 May 2009Company name changed b e c distribution LIMITED\certificate issued on 01/06/09 (2 pages)
29 May 2009Company name changed b e c distribution LIMITED\certificate issued on 01/06/09 (2 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
26 March 2008Appointment Terminated Director bernard jordan (1 page)
26 March 2008Director's Change of Particulars / mark jordon / 26/03/2008 / Title was: , now: mr; Surname was: jordon, now: jordan; HouseName/Number was: , now: 12; Street was: 12 fulwith gate, now: fulwith gate; Country was: , now: united kingdom (2 pages)
26 March 2008Appointment terminated director bernard jordan (1 page)
26 March 2008Director's change of particulars / mark jordon / 26/03/2008 (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (1 page)
29 April 2007New secretary appointed (1 page)
29 April 2007Registered office changed on 29/04/07 from: 29 watford metro centre dwight road watford herts WD18 9SB (1 page)
29 April 2007Registered office changed on 29/04/07 from: 29 watford metro centre dwight road watford herts WD18 9SB (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 2007Return made up to 25/03/07; full list of members (7 pages)
2 June 2006Return made up to 25/03/06; full list of members (7 pages)
2 June 2006Return made up to 25/03/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
15 February 2006Partial exemption accounts made up to 31 March 2005 (7 pages)
15 February 2006Partial exemption accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 25/03/05; full list of members (7 pages)
6 June 2005Return made up to 25/03/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 25/03/04; full list of members (7 pages)
14 June 2004Return made up to 25/03/04; full list of members (7 pages)
12 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 June 2003Return made up to 25/03/03; full list of members (7 pages)
24 June 2003Return made up to 25/03/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
29 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Return made up to 25/03/02; full list of members (6 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (7 pages)
27 April 2001Amended full accounts made up to 31 March 2000 (7 pages)
27 April 2001Amended full accounts made up to 31 March 2000 (7 pages)
10 April 2001Return made up to 25/03/01; full list of members (6 pages)
10 April 2001Return made up to 25/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
18 May 2000Return made up to 25/03/00; full list of members (7 pages)
18 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
28 October 1999Return made up to 25/03/99; full list of members (8 pages)
28 October 1999Return made up to 25/03/99; full list of members (8 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 July 1998Accounts made up to 31 March 1998 (1 page)
9 July 1998Return made up to 25/03/98; no change of members (4 pages)
9 July 1998Return made up to 25/03/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Accounts made up to 31 March 1997 (1 page)
24 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1997Return made up to 25/03/97; full list of members (6 pages)
2 January 1997Accounts made up to 31 March 1996 (1 page)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Return made up to 25/03/96; no change of members (4 pages)
5 June 1996Return made up to 25/03/96; no change of members (4 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 December 1995Accounts made up to 31 March 1995 (1 page)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1995Return made up to 25/03/95; full list of members (6 pages)
21 June 1995Return made up to 25/03/95; full list of members (6 pages)
25 March 1994Incorporation (15 pages)