Company NameNorthern Yorkshire Business Services
Company StatusDissolved
Company Number04203167
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2001(23 years ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NameNorthern Yorkshire Business Link Services

Business Activity

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

Directors

Director NameMr Ralph Irving Andrew
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleAgricultural Seed Merchant
Country of ResidenceUnited Kingdom
Correspondence Address65 Mowbray Road
Northallerton
North Yorkshire
DL6 1QT
Director NameMr David Lance Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasons Cottage
Headlam
Darlington
County Durham
DL2 3HA
Director NameMr Richard Donald Good
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ghyll Arkletown
Arkengarthdale
Richmond
North Yorkshire
DL11 6EU
Director NameDr John Stephen Hartas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Garth, 23 Coach Road
Sleights
Whitby
North Yorkshire
YO22 5AA
Director NameMrs Deborah Jane Keeble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleAgriculture
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills
Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameAndrew Stephen Leeming
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleLocal Government Officer
Correspondence Address30 Stoneybrough Lane
Thirsk
North Yorkshire
YO7 2LS
Director NameMr Michael Ford Pitts
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address2 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG
Director NameBonnie Purchun
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleHotelier
Correspondence AddressHotel Columbus
124 Columbus Ravine
Scarborough
North Yorkshire
YO12 7QZ
Director NameMoira Thomson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleComputer Consultant
Correspondence AddressPostgate House
Castleton
Whitby
North Yorkshire
YO21 2ET
Director NamePeter Lawrence Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleBusiness Adviser
Correspondence Address2 Parkfield
Stillington
York
North Yorkshire
YO61 1JW
Secretary NameMoira Thomson
NationalityBritish
StatusClosed
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 November 2003)
RoleComputer Consultant
Correspondence AddressPostgate House
Castleton
Whitby
North Yorkshire
YO21 2ET
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameSuzanne Christian Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameSarah Elizabeth Hudspith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2003)
RoleHe Manager
Correspondence Address13 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSaint Hildas Business Centre
The Ropery
Whitby
North Yorkshire
YO22 4ET
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardStreonshalh
Built Up AreaWhitby

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Application for striking-off (10 pages)
23 May 2003Director resigned (1 page)
22 May 2003Annual return made up to 20/04/03 (9 pages)
17 September 2002Director resigned (1 page)
10 September 2002Full accounts made up to 31 March 2002 (11 pages)
3 September 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
31 May 2002Annual return made up to 20/04/02 (7 pages)
5 October 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
29 June 2001Company name changed northern yorkshire business link services\certificate issued on 29/06/01 (2 pages)