Company NameYorkshire Envirolink Ltd
Company StatusDissolved
Company Number03840647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameDr John Douglas Blewitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(same day as company formation)
RoleSenior Lecturer
Correspondence Address3 Oakdale Cottages
Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameLorna Margaret Blewitt
NationalityBritish
StatusClosed
Appointed07 December 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address3 Oakdale Cottages
Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameCalvin Syers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleEnvironmental Engineer
Correspondence Address29 Knaresborough Road
Harrogate
North Yorkshire
HG2 7SR
Secretary NameChristine Magaret Parker
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN

Location

Registered Address5 Station Parade
Harrogate
North Yorkshire
HG1 1UF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
29 June 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Secretary's particulars changed (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Annual return made up to 13/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
1 September 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
14 October 1999Director resigned (1 page)
13 September 1999Incorporation (21 pages)