Company NameRegional Supply Network - Yorkshire & Humberside Office
Company StatusDissolved
Company Number03028509
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameThe Regional Supply Network-Yorkshire & Humberside Office

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander James McWhirter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Secretary NameJohn Underwood
NationalityBritish
StatusClosed
Appointed18 June 2007(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 29 November 2011)
RoleAccountant
Correspondence Address6 The Causeway
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PE
Director NameDavid James Ashton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Escrick
York
North Yorkshire
YO4 6LN
Secretary NameSarah Elizabeth Berry
NationalityBritish
StatusResigned
Appointed24 March 1995(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address20 Lakeside Chase
Rawdon
Leeds
West Yorkshire
LS19 6RL
Director NameMs Linda Margaret Walmsley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months after company formation)
Appointment Duration5 months (resigned 03 November 1995)
RoleRsn Yorkshire & Humberside Off
Correspondence Address3 Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG
Director NameMrs Maureen Foers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr House Farm East Carr Road
Saltshouse Road
Hull
East Yorkshire
HU8 9LP
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address309 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PW
Director NameArthur Howard Haigh
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1998)
RoleLocal Govt Officer
Correspondence AddressHeath View
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameMr Peter John Osborne Alcock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLynvale 56 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Percy Road
Pocklington
York
Yorkshire
YO4 2LZ
Director NameJohn Siddall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 1999)
RoleChief Executive
Correspondence Address66 Victoria Walk
Horsforth
Leeds
West Yorkshire
LS18 4PP
Director NameJonathan Charles Spurge Moore
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2001)
RolePublic Sector
Correspondence Address25 Valley View
Wheldrake
York
North Yorkshire
YO19 6AJ
Secretary NameKevin Pearson
NationalityBritish
StatusResigned
Appointed19 January 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address39 Longfield Drive
Edenthorpe
Doncaster
South Yorkshire
DN3 2RG
Director NameDr Stephen Robert Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2002)
RoleHead Of Business Investment
Correspondence Address11 Roman Row
Whichford
Shipston On Stour
Warwickshire
CV36 5PJ
Secretary NameHeather Darkin
NationalityBritish
StatusResigned
Appointed30 September 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address15 Cedar Ridge
Leeds
Yorks
LS25 2PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressVictoria House Victoria House
2 Victoria Place
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011Application to strike the company off the register (3 pages)
2 August 2011Application to strike the company off the register (3 pages)
20 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 March 2011Annual return made up to 2 March 2011 no member list (3 pages)
7 March 2011Annual return made up to 2 March 2011 no member list (3 pages)
7 March 2011Annual return made up to 2 March 2011 no member list (3 pages)
21 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 March 2010Annual return made up to 2 March 2010 no member list (2 pages)
22 March 2010Annual return made up to 2 March 2010 no member list (2 pages)
22 March 2010Annual return made up to 2 March 2010 no member list (2 pages)
26 August 2009Accounts made up to 30 November 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from victoria house 2 victoria place leeds LS11 5AE (1 page)
17 March 2009Registered office changed on 17/03/2009 from victoria house 2 victoria place leeds LS11 5AE (1 page)
17 March 2009Annual return made up to 02/03/09 (2 pages)
17 March 2009Annual return made up to 02/03/09 (2 pages)
17 September 2008Accounts made up to 30 November 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
24 July 2008Registered office changed on 24/07/2008 from 12 york place leeds LS1 2DS (1 page)
24 July 2008Registered office changed on 24/07/2008 from 12 york place leeds LS1 2DS (1 page)
24 June 2008Annual return made up to 02/03/08 (4 pages)
24 June 2008Annual return made up to 02/03/08 (4 pages)
8 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
8 August 2007Accounts made up to 30 November 2006 (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned (1 page)
3 June 2007Director's particulars changed (1 page)
3 June 2007Director's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
13 April 2007Annual return made up to 02/03/07 (2 pages)
13 April 2007Annual return made up to 02/03/07 (2 pages)
6 October 2006Accounts made up to 30 November 2005 (2 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
12 April 2006Annual return made up to 02/03/06 (2 pages)
12 April 2006Annual return made up to 02/03/06 (2 pages)
17 March 2005Annual return made up to 02/03/05 (2 pages)
17 March 2005Annual return made up to 02/03/05 (2 pages)
4 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
4 January 2005Accounts made up to 30 November 2004 (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
22 September 2004Accounts made up to 30 November 2003 (2 pages)
22 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
16 March 2004Annual return made up to 02/03/04 (4 pages)
16 March 2004Annual return made up to 02/03/04 (4 pages)
23 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
23 September 2003Accounts made up to 30 November 2002 (2 pages)
31 March 2003Annual return made up to 02/03/03 (4 pages)
31 March 2003Annual return made up to 02/03/03 (4 pages)
27 September 2002Accounts made up to 30 November 2001 (2 pages)
27 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
15 July 2002Annual return made up to 02/03/02 (4 pages)
15 July 2002Annual return made up to 02/03/02 (4 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
1 October 2001Accounts made up to 30 November 2000 (2 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
13 July 2001Annual return made up to 02/03/01 (4 pages)
13 July 2001Annual return made up to 02/03/01 (4 pages)
6 April 2001Auditor's resignation (1 page)
6 April 2001Auditor's resignation (1 page)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
9 May 2000Annual return made up to 02/03/00 (5 pages)
9 May 2000Annual return made up to 02/03/00 (5 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
2 June 1999Full accounts made up to 30 November 1998 (10 pages)
2 June 1999Full accounts made up to 30 November 1998 (10 pages)
19 May 1999Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
19 May 1999Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
23 March 1999Annual return made up to 02/03/99 (5 pages)
23 March 1999Annual return made up to 02/03/99 (5 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 April 1997Annual return made up to 02/03/97 (7 pages)
6 April 1997Annual return made up to 02/03/97 (7 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Full accounts made up to 31 March 1996 (10 pages)
10 October 1996Full accounts made up to 31 March 1996 (10 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
26 May 1996Annual return made up to 02/03/96 (7 pages)
26 May 1996Annual return made up to 02/03/96 (7 pages)
17 November 1995New director appointed (3 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (4 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (3 pages)
24 October 1995New director appointed (4 pages)
6 October 1995Company name changed the regional supply network-york shire & humberside office\certificate issued on 09/10/95 (2 pages)
6 October 1995Company name changed the regional supply network-york shire & humberside office\certificate issued on 09/10/95 (4 pages)
5 October 1995Accounting reference date notified as 31/03 (1 page)
5 October 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995New director appointed (2 pages)
25 May 1995Secretary resigned (1 page)
25 May 1995New secretary appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New secretary appointed (1 page)
25 May 1995Secretary resigned (2 pages)