Company NameThe Yorkshire Event Company Limited
Company StatusDissolved
Company Number03559503
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Gault
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3 Wike Ridge Mount
Leeds
West Yorkshire
LS17 9NP
Director NameMs Susan Margaret Johansson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Fernleigh Court
Cross Lane
Wakefield
West Yorkshire
WF2 8SL
Secretary NameMs Susan Margaret Johansson
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Fernleigh Court
Cross Lane
Wakefield
West Yorkshire
WF2 8SL

Location

Registered AddressThe Old Pottery
Fulneck
Pudsey
West Yorkshire
LS28 8NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Ms Susan Johansson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Director's details changed for Susan Margaret Johansson on 7 May 2010 (2 pages)
12 May 2010Director's details changed for Susan Margaret Johansson on 7 May 2010 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
12 May 2010Director's details changed for Angela Gault on 7 May 2010 (2 pages)
12 May 2010Director's details changed for Angela Gault on 7 May 2010 (2 pages)
12 May 2010Director's details changed for Angela Gault on 7 May 2010 (2 pages)
12 May 2010Director's details changed for Susan Margaret Johansson on 7 May 2010 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Accounts made up to 31 March 2008 (1 page)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
25 June 2007Accounts made up to 31 March 2007 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 May 2007Return made up to 07/05/07; full list of members (7 pages)
29 May 2007Return made up to 07/05/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2006Return made up to 07/05/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 07/05/05; full list of members (7 pages)
23 May 2005Return made up to 07/05/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2003Return made up to 07/05/03; full list of members (7 pages)
17 May 2003Return made up to 07/05/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 07/05/02; full list of members (7 pages)
17 May 2002Return made up to 07/05/02; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Registered office changed on 15/08/00 from: westfield mills greenock road leeds LS12 3JQ (1 page)
15 August 2000Registered office changed on 15/08/00 from: westfield mills greenock road leeds LS12 3JQ (1 page)
15 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 07/05/00; full list of members (6 pages)
6 January 2000Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2000Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2000882 £2 ad 230598/no allotment (2 pages)
6 January 2000882 £2 ad 230598/no allotment (2 pages)
21 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 May 1999Return made up to 07/05/99; full list of members (6 pages)
13 May 1999Return made up to 07/05/99; full list of members (6 pages)
17 July 1998Registered office changed on 17/07/98 from: 6 fernleigh court cross lane wakefield west yorkshire WF2 8SL (1 page)
17 July 1998Registered office changed on 17/07/98 from: 6 fernleigh court cross lane wakefield west yorkshire WF2 8SL (1 page)
7 May 1998Incorporation (13 pages)