Company NameYorkshire International Business Convention Limited
Company StatusDissolved
Company Number03591352
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesBroomco (1618) Limited and Yorkshire Initiative Business Convention Limited

Business Activity

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

Directors

Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(8 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 23 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlen Farm
107 Honley Road
Huddersfield
HD4 6TY
Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(3 years, 1 month after company formation)
Appointment Duration15 years (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary NameMs Christine Mary Clayton
NationalityBritish
StatusClosed
Appointed14 April 2003(4 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
Springbank, Rawdon
Leeds
West Yorkshire
LS19 6BL
Director NameMr Richard John Gregory
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 April 2003)
RoleChief Executive
Correspondence AddressBrooklands, 115 Castleton Road
Hope
Hope Valley
Derbyshire
S33 6SB
Director NameAndrew John Lyndon MacDonald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2000)
RoleEvents Director
Correspondence Address5 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JJ
Director NameMr Timothy Coller Sinclair
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2000)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence AddressChollacott St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Secretary NameAndrew John Lyndon MacDonald
NationalityBritish
StatusResigned
Appointed08 August 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address5 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JJ
Secretary NameMr Nicholas Sowden Butler
NationalityBritish
StatusResigned
Appointed22 December 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar Croft
Great Ouseburn
York
North Yorkshire
YO26 9RG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteyibc.biz

Location

Registered AddressNo 3 Kirk House
1 Kirkgate
Birstall
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

188.7k at £1Regional International Business Conventions LTD
99.28%
Preference
1.4k at £1Regional International Business Conventions LTD
0.72%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 November 2013Delivered on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 190,100
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 190,100
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 190,100
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 190,100
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 190,100
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 190,100
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Registered office address changed from 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE England on 20 February 2014 (1 page)
22 November 2013Registration of charge 035913520001 (5 pages)
22 November 2013Registration of charge 035913520001 (5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
27 March 2013Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 27 March 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 March 2013 (1 page)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Registered office changed on 06/07/2009 from the waterfront salts mill road saltaire shipley west yorkshire BD17 7EZ (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Location of debenture register (1 page)
6 July 2009Location of debenture register (1 page)
6 July 2009Registered office changed on 06/07/2009 from the waterfront salts mill road saltaire shipley west yorkshire BD17 7EZ (1 page)
7 May 2009Registered office changed on 07/05/2009 from holly house, spring gardens lane keighley west yorkshire BD20 6LE (1 page)
7 May 2009Registered office changed on 07/05/2009 from holly house, spring gardens lane keighley west yorkshire BD20 6LE (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 01/07/07; full list of members (3 pages)
16 July 2007Return made up to 01/07/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Registered office changed on 29/08/06 from: office 1 normanton business park ripley drive normanton west yorkshire WF6 1QT (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Return made up to 01/07/06; full list of members (4 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 01/07/06; full list of members (4 pages)
29 August 2006Location of register of members (1 page)
29 August 2006Registered office changed on 29/08/06 from: office 1 normanton business park ripley drive normanton west yorkshire WF6 1QT (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of register of members (1 page)
17 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
14 July 2005Auditor's resignation (1 page)
14 July 2005Auditor's resignation (1 page)
17 June 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 2004Full accounts made up to 30 June 2004 (13 pages)
22 November 2004Full accounts made up to 30 June 2004 (13 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(9 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(9 pages)
3 February 2004Company name changed yorkshire initiative business co nvention LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed yorkshire initiative business co nvention LIMITED\certificate issued on 03/02/04 (2 pages)
13 October 2003Full accounts made up to 30 June 2003 (12 pages)
13 October 2003Full accounts made up to 30 June 2003 (12 pages)
21 August 2003Declaration of assistance for shares acquisition (4 pages)
21 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
21 August 2003Declaration of assistance for shares acquisition (4 pages)
21 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
25 July 2003Return made up to 01/07/03; full list of members (9 pages)
25 July 2003Return made up to 01/07/03; full list of members (9 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
31 July 2002Return made up to 01/07/02; full list of members (9 pages)
31 July 2002Return made up to 01/07/02; full list of members (9 pages)
28 December 2001Registered office changed on 28/12/01 from: yorkshire post building wellington street leeds west yorkshire LS1 1TQ (1 page)
28 December 2001Registered office changed on 28/12/01 from: yorkshire post building wellington street leeds west yorkshire LS1 1TQ (1 page)
4 November 2001Full accounts made up to 30 June 2001 (11 pages)
4 November 2001Full accounts made up to 30 June 2001 (11 pages)
26 September 2001Return made up to 01/07/01; full list of members (8 pages)
26 September 2001Return made up to 01/07/01; full list of members (8 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
26 April 2001Auditor's resignation (1 page)
26 April 2001Auditor's resignation (1 page)
24 April 2001Return made up to 01/07/00; no change of members (4 pages)
24 April 2001Return made up to 01/07/00; no change of members (4 pages)
9 April 2001Ad 16/03/01--------- £ si 50000@1=50000 £ ic 140100/190100 (2 pages)
9 April 2001Ad 16/03/01--------- £ si 50000@1=50000 £ ic 140100/190100 (2 pages)
27 March 2001Nc inc already adjusted 16/03/01 (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 March 2001Nc inc already adjusted 16/03/01 (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 January 2001Registered office changed on 05/01/01 from: saint martins house 210-212 chapeltown road leeds LS7 4HZ (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: saint martins house 210-212 chapeltown road leeds LS7 4HZ (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
10 November 2000Ad 06/09/00--------- £ si 70000@1=70000 £ ic 70100/140100 (3 pages)
10 November 2000Nc inc already adjusted 06/09/00 (1 page)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
10 November 2000Nc inc already adjusted 06/09/00 (1 page)
10 November 2000Ad 06/09/00--------- £ si 70000@1=70000 £ ic 70100/140100 (3 pages)
18 April 2000Full accounts made up to 30 June 1999 (12 pages)
18 April 2000Full accounts made up to 30 June 1999 (12 pages)
5 February 2000Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
5 February 2000Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
10 December 1999Return made up to 01/07/99; full list of members (18 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Return made up to 01/07/99; full list of members (18 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
25 March 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
25 March 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
25 March 1999Nc inc already adjusted 08/03/99 (1 page)
25 March 1999Nc inc already adjusted 08/03/99 (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Memorandum and Articles of Association (19 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
16 March 1999Ad 08/03/99--------- £ si 70098@1=70098 £ ic 2/70100 (4 pages)
16 March 1999Ad 08/03/99--------- £ si 70098@1=70098 £ ic 2/70100 (4 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 March 1999Memorandum and Articles of Association (19 pages)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
16 March 1999New director appointed (2 pages)
12 March 1999Company name changed broomco (1618) LIMITED\certificate issued on 12/03/99 (4 pages)
12 March 1999Company name changed broomco (1618) LIMITED\certificate issued on 12/03/99 (4 pages)
1 July 1998Incorporation (17 pages)
1 July 1998Incorporation (17 pages)