107 Honley Road
Huddersfield
HD4 6TY
Director Name | Mr Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Snow Lea Farm Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Secretary Name | Ms Christine Mary Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Springbank, Rawdon Leeds West Yorkshire LS19 6BL |
Director Name | Mr Richard John Gregory |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 April 2003) |
Role | Chief Executive |
Correspondence Address | Brooklands, 115 Castleton Road Hope Hope Valley Derbyshire S33 6SB |
Director Name | Andrew John Lyndon MacDonald |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2000) |
Role | Events Director |
Correspondence Address | 5 Station Road Pannal Harrogate North Yorkshire HG3 1JJ |
Director Name | Mr Timothy Coller Sinclair |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2000) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | Chollacott St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Secretary Name | Andrew John Lyndon MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 5 Station Road Pannal Harrogate North Yorkshire HG3 1JJ |
Secretary Name | Mr Nicholas Sowden Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cedar Croft Great Ouseburn York North Yorkshire YO26 9RG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | yibc.biz |
---|
Registered Address | No 3 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
188.7k at £1 | Regional International Business Conventions LTD 99.28% Preference |
---|---|
1.4k at £1 | Regional International Business Conventions LTD 0.72% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2013 | Delivered on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Registered office address changed from 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE England on 20 February 2014 (1 page) |
22 November 2013 | Registration of charge 035913520001 (5 pages) |
22 November 2013 | Registration of charge 035913520001 (5 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 27 March 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 March 2013 (1 page) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from the waterfront salts mill road saltaire shipley west yorkshire BD17 7EZ (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from the waterfront salts mill road saltaire shipley west yorkshire BD17 7EZ (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house, spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house, spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: office 1 normanton business park ripley drive normanton west yorkshire WF6 1QT (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Return made up to 01/07/06; full list of members (4 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 01/07/06; full list of members (4 pages) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: office 1 normanton business park ripley drive normanton west yorkshire WF6 1QT (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of register of members (1 page) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
14 July 2005 | Auditor's resignation (1 page) |
14 July 2005 | Auditor's resignation (1 page) |
17 June 2005 | Return made up to 01/07/05; full list of members
|
17 June 2005 | Return made up to 01/07/05; full list of members
|
22 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
22 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members
|
9 July 2004 | Return made up to 01/07/04; full list of members
|
3 February 2004 | Company name changed yorkshire initiative business co nvention LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed yorkshire initiative business co nvention LIMITED\certificate issued on 03/02/04 (2 pages) |
13 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
13 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
21 August 2003 | Resolutions
|
25 July 2003 | Return made up to 01/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (9 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
31 July 2002 | Return made up to 01/07/02; full list of members (9 pages) |
31 July 2002 | Return made up to 01/07/02; full list of members (9 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: yorkshire post building wellington street leeds west yorkshire LS1 1TQ (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: yorkshire post building wellington street leeds west yorkshire LS1 1TQ (1 page) |
4 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
4 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
26 September 2001 | Return made up to 01/07/01; full list of members (8 pages) |
26 September 2001 | Return made up to 01/07/01; full list of members (8 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 April 2001 | Auditor's resignation (1 page) |
26 April 2001 | Auditor's resignation (1 page) |
24 April 2001 | Return made up to 01/07/00; no change of members (4 pages) |
24 April 2001 | Return made up to 01/07/00; no change of members (4 pages) |
9 April 2001 | Ad 16/03/01--------- £ si 50000@1=50000 £ ic 140100/190100 (2 pages) |
9 April 2001 | Ad 16/03/01--------- £ si 50000@1=50000 £ ic 140100/190100 (2 pages) |
27 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
27 March 2001 | Resolutions
|
5 January 2001 | Registered office changed on 05/01/01 from: saint martins house 210-212 chapeltown road leeds LS7 4HZ (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: saint martins house 210-212 chapeltown road leeds LS7 4HZ (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
10 November 2000 | Ad 06/09/00--------- £ si 70000@1=70000 £ ic 70100/140100 (3 pages) |
10 November 2000 | Nc inc already adjusted 06/09/00 (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
10 November 2000 | Nc inc already adjusted 06/09/00 (1 page) |
10 November 2000 | Ad 06/09/00--------- £ si 70000@1=70000 £ ic 70100/140100 (3 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
5 February 2000 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
5 February 2000 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
10 December 1999 | Return made up to 01/07/99; full list of members (18 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Return made up to 01/07/99; full list of members (18 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
25 March 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
25 March 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
25 March 1999 | Nc inc already adjusted 08/03/99 (1 page) |
25 March 1999 | Nc inc already adjusted 08/03/99 (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Memorandum and Articles of Association (19 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Ad 08/03/99--------- £ si 70098@1=70098 £ ic 2/70100 (4 pages) |
16 March 1999 | Ad 08/03/99--------- £ si 70098@1=70098 £ ic 2/70100 (4 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 March 1999 | Memorandum and Articles of Association (19 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | New director appointed (2 pages) |
12 March 1999 | Company name changed broomco (1618) LIMITED\certificate issued on 12/03/99 (4 pages) |
12 March 1999 | Company name changed broomco (1618) LIMITED\certificate issued on 12/03/99 (4 pages) |
1 July 1998 | Incorporation (17 pages) |
1 July 1998 | Incorporation (17 pages) |