Company NameThe York Millennium Bridge Trust Limited
Company StatusDissolved
Company Number03398056
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Donald James Barron
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleRetired Director
Correspondence AddressGreenfield
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2QH
Director NameMr David Charles Humphreys Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMazebrook 34 Moor Road
Leeds
West Yorkshire
LS6 4BJ
Director NameMr Brian Richard Jardine
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address529 Huntington Road
Huntington
York
North Yorkshire
YO32 9PY
Director NameCllr David Martin Merrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address27 White House Gardens
York
Yorkshire
YO24 1DZ
Director NameMr Graham Arthur Wilford
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleChartered Civil Engineer-Retir
Country of ResidenceUnited Kingdom
Correspondence Address137 Greenshaw Drive
Haxby
York
North Yorkshire
YO32 2DB
Director NameDr Elizabeth Anne Chalk
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleTeam Leader-Environment Agency
Correspondence Address58 St Leonards Road
Harrogate
North Yorkshire
HG2 8NS
Director NameRoger Gilchrist McMeeking
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(8 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address52 Heworth Green
York
North Yorkshire
YO31 7TQ
Secretary NamePaul John Chesmore
NationalityBritish
StatusCurrent
Appointed01 April 1998(9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address1 Moorlands Road
Skelton
York
YO30 1XZ
Director NamePhilip Arthur Hewitt
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(1 year after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address16 Hawthorne Close
Nether Poppleton
York
YO26 6HP
Director NamePaul John Chesmore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleLocal Government Director
Correspondence Address1 Moorlands Road
Skelton
York
YO30 1XZ
Director NameChris Teesdale
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleAdvisory Teacher
Correspondence Address35 Belle Vue Cottages
Belle Vue Street
York
North Yorkshire
YO1 5AY
Secretary NameMr Brian Richard Jardine
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address529 Huntington Road
Huntington
York
North Yorkshire
YO32 9PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£74,772
Cash£87,857
Current Liabilities£13,085

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 May 2003Dissolved (1 page)
10 February 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Appointment of a voluntary liquidator (1 page)
17 December 2001Declaration of solvency (3 pages)
17 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2001Registered office changed on 11/12/01 from: the york millenium bridge trust rowntree wharf navigation road york YO1 9WE (1 page)
26 November 2001Full accounts made up to 31 July 2001 (15 pages)
27 July 2001Annual return made up to 03/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
26 February 2001Full accounts made up to 31 July 2000 (14 pages)
20 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 January 2000Full accounts made up to 31 July 1999 (14 pages)
4 September 1999Particulars of mortgage/charge (7 pages)
2 August 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
21 February 1999Full accounts made up to 31 July 1998 (14 pages)
6 August 1998New director appointed (2 pages)
30 June 1998Annual return made up to 03/07/98
  • 363(287) ‐ Registered office changed on 30/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 May 1998Registered office changed on 29/05/98 from: tanners yard huntington road huntington york YO3 9PX (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)