York
YO23 1JT
Director Name | Mr Martin David Poole |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 September 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 93 Heworth Green York YO31 7TL |
Director Name | Mr Michael Philip Everitt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2014(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 September 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | York Eco Business Centre Amy Johnson Way Clifton Moor York Yorkshire YO30 4AG |
Secretary Name | Mr Michael Philip Everitt |
---|---|
Status | Closed |
Appointed | 09 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | York Eco-Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG |
Director Name | William Anthony Bennett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Assistant Director |
Correspondence Address | 10 Trent Avenue Huntington York North Yorkshire YO32 9SE |
Director Name | Mr Norman Whyte |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Director Name | Patrick Savage |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Assistant Principal |
Correspondence Address | 14 Edge Hey Green Hebden Bridge West Yorkshire HX7 7HJ |
Secretary Name | Mr Norman Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Director Name | Grahame Charles Wright |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2002) |
Role | Retired |
Correspondence Address | 1 Saint Helens View Stillingfleet York North Yorkshire YO19 6SP |
Director Name | Andrew Stephen Leeming |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2005) |
Role | Local Government Officer |
Correspondence Address | 30 Stoneybrough Lane Thirsk North Yorkshire YO7 2LS |
Director Name | David Nicholas Tysall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 2006) |
Role | Marketing Company |
Correspondence Address | 39 Pulleyn Drive York Yorkshire YO24 1DY |
Director Name | Martin Rodney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 June 2002) |
Role | Local Authority |
Correspondence Address | 6 Yew Tree Close Selby North Yorkshire YO8 3NE |
Director Name | Christopher Baxter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2004) |
Role | Managing Director |
Correspondence Address | 59 Sea View Crescent Scarborough North Yorkshire YO11 3JF |
Director Name | Jonathan David Leach |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strensall Road Huntington York North Yorkshire YO32 9RF |
Director Name | Matthew Donald Anderson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2004) |
Role | Managing Director |
Correspondence Address | The Old Farmhouse Escrick Road, Stillingfleet York North Yorkshire YO19 6HT |
Director Name | Eileen Alice Scothern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2008) |
Role | Local Government Officer |
Correspondence Address | 4 Tranmore Lane Eggborough Goole North Humberside DN14 0PR |
Director Name | Hilary Ann Maskill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2003) |
Role | Management Consultant |
Correspondence Address | 12 Mayfield Road Brayton Selby North Yorkshire YO8 9JY |
Director Name | Mr John Russell Turner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Kerver Lane Dunnington York North Yorkshire YO19 5SH |
Director Name | Mr Peter Robin Harrington |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 December 2009) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | South Newlands Cottage Selby Road Riccall York North Yorkshire YO19 6QR |
Director Name | Paul Titman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2004) |
Role | Business Manager |
Correspondence Address | 23 Brookfields Netherton Wakefield West Yorkshire WF4 4NJ |
Director Name | Gillian Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | Wigman Hall Crockey Hill York North Yorkshire YO17 4SQ |
Director Name | Mr Richard George Court |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New York Cottage Ryton Malton North Yorkshire YO17 6RZ |
Director Name | Mrs Denise Howard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2012) |
Role | Letting Aent |
Country of Residence | England |
Correspondence Address | The Old Coach House Brinkworth Hall, Elvington York North Yorkshire YO41 4AT |
Director Name | Mr Leonard Cruddas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | York Eco-Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG |
Director Name | Ms Sarah Elizabeth Byrne |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2012) |
Role | Events Coordinator |
Country of Residence | England |
Correspondence Address | York Eco-Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG |
Director Name | Mrs Tracey Simpson-Laing |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2015) |
Role | City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | York Eco-Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG |
Director Name | Mr Charles Stent |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green Peasholme Green York Yorkshire YO1 7PP |
Director Name | Mr William Portch |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 05 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | York Eco-Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bsyny.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01904 699590 |
Telephone region | York |
Registered Address | York Eco-Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £161,051 |
Cash | £215,813 |
Current Liabilities | £176,355 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 October 2017 | Resolutions
|
---|---|
3 September 2017 | Notification of Michael Philip Everitt as a person with significant control on 6 April 2016 (2 pages) |
3 September 2017 | Director's details changed for Mr Michael Philip Everitt on 3 September 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
25 May 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
11 April 2017 | Termination of appointment of William Portch as a director on 5 April 2017 (1 page) |
24 November 2016 | Memorandum and Articles of Association (12 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Annual return made up to 27 June 2016 no member list (5 pages) |
22 June 2016 | Appointment of Mr William Portch as a director on 8 June 2016 (2 pages) |
16 February 2016 | Termination of appointment of Richard George Court as a director on 10 February 2016 (1 page) |
18 January 2016 | Termination of appointment of Charles Stent as a director on 24 November 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Appointment of Mr Michael Philip Everitt as a secretary on 9 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Norman Whyte as a secretary on 9 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Norman Whyte as a secretary on 9 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Michael Philip Everitt as a secretary on 9 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Norman Whyte as a director on 22 July 2015 (1 page) |
29 June 2015 | Annual return made up to 27 June 2015 no member list (8 pages) |
29 June 2015 | Termination of appointment of Tracey Simpson-Laing as a director on 22 May 2015 (1 page) |
11 December 2014 | Appointment of Mr Michael Philip Everitt as a director on 19 November 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Appointment of Mr Charles Stent as a director on 25 September 2013 (2 pages) |
11 August 2014 | Appointment of Mr Martin David Poole as a director on 25 September 2013 (2 pages) |
27 June 2014 | Termination of appointment of John Turner as a director (1 page) |
27 June 2014 | Termination of appointment of Jonathan Leach as a director (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 no member list (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 27 June 2013 no member list (8 pages) |
27 February 2013 | Termination of appointment of Sarah Byrne as a director (1 page) |
27 February 2013 | Termination of appointment of Denise Howard as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Appointment of Mrs Tracey Simpson-Laing as a director (2 pages) |
14 November 2012 | Termination of appointment of Leonard Cruddas as a director (1 page) |
3 July 2012 | Annual return made up to 27 June 2012 no member list (9 pages) |
20 March 2012 | Company name changed york selby & malton business advice centres LIMITED\certificate issued on 20/03/12
|
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 October 2011 | Appointment of Miss Sarah Elizabeth Byrne as a director (2 pages) |
20 July 2011 | Annual return made up to 27 June 2011 no member list (9 pages) |
6 December 2010 | Appointment of Mr Leonard Cruddas as a director (2 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 June 2010 | Director's details changed for Richard George Court on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jonathan David Leach on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Russell Turner on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
21 December 2009 | Termination of appointment of Peter Harrington as a director (1 page) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Director appointed mrs denise howard (2 pages) |
1 July 2009 | Annual return made up to 27/06/09 (4 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from fishergate business centre 35 hospital fields road york yorkshire YO10 4DZ (1 page) |
11 July 2008 | Appointment terminated director eileen scothern (1 page) |
11 July 2008 | Annual return made up to 27/06/08 (4 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Annual return made up to 27/06/07 (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 4 fishergate york north yorkshire YO10 4FB (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 August 2006 | Director resigned (1 page) |
6 July 2006 | Annual return made up to 27/06/06 (3 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 November 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
15 July 2005 | Annual return made up to 27/06/05
|
2 July 2005 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 July 2004 | Annual return made up to 27/06/04
|
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 October 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
6 July 2003 | Annual return made up to 27/06/03
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 July 2002 | Annual return made up to 27/06/02
|
12 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
27 June 2001 | Incorporation (28 pages) |