Company NameConnexions York & North Yorkshire Limited
Company StatusDissolved
Company Number04329881
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 2001(22 years, 5 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameYorkco 169G Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Spencer Hardisty Dobson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(4 months after company formation)
Appointment Duration6 years, 8 months (closed 25 November 2008)
RoleConsultant
Correspondence AddressSchiehallion
South Kilvington
Thirsk
North Yorkshire
YO7 2NL
Director NameMr Barry Anthony Hitchen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(4 months after company formation)
Appointment Duration6 years, 8 months (closed 25 November 2008)
RoleChief Exec Connexions
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Stockton Road South Kilvington
Thirsk
North Yorkshire
YO7 2LZ
Secretary NameGarbutt And Elliott Limited (Corporation)
StatusClosed
Appointed13 August 2002(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 25 November 2008)
Correspondence AddressArabesque House
Monks Cross Drive Huntington
York
YO32 9GW
Director NamePaul Anthony Chubb
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boundary
4 South View Thrintoft
Northallerton
North Yorkshire
DL7 0PP
Secretary NameMr Neil Mark Guilder
NationalityBritish
StatusResigned
Appointed04 December 2001(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameMr Alan Charles Hall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 Oaken Grove
Haxby
York
North Yorkshire
YO32 3QZ
Director NameJeremy Colin Maclaren Walker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 14 October 2002)
RoleChief Executive
Correspondence AddressToy Farm
Main Gate, Holmfirth
Huddersfield
West Yorkshire
HD7 1TJ
Director NameRuth Elizabeth Potter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleCouncillor
Correspondence Address52 Constantine Avenue
York
North Yorkshire
YO10 3TA
Director NameMr Carl Anthony Les
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressForest Lodge
The Great North Road
Bedale
North Yorkshire
DL8 1DT
Director NameAllan Hunton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address28 Ormesby Crescent
Northallerton
North Yorkshire
DL7 8RP
Director NameLen Cruddas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleManager
Correspondence AddressWhite Rock
Horsfield Way
Dunnington
YO19 5RH
Director NameDavid Harbourne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mallison Hill Drive
Easingwold
North Yorkshire
YO61 3RY
Director NameMichelle Burns
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleHeadteacher
Correspondence Address2 Marlborough Villas
York
YO10 4AZ
Director NameNicola Watson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2003)
RoleCollege Pricipal
Correspondence Address1 Lancaster Close
Scalby
Scarborough
North Yorkshire
YO13 0SS
Director NameMr David William Fortune
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address7 Netheredge Close
Knaresborough
North Yorkshire
HG5 9BZ
Director NameNorman Corner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleHeadteacher
Correspondence AddressGreystones
Sproxton
York
YO62 5EF
Director NameDr Sue Ross
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2003)
RoleChief Executive Selby Youth
Correspondence AddressThe Leighs
School Lane, Askham Richard
York
YO23 3PD
Director NameJohn Deacon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2004)
RoleEducation Manager
Correspondence Address24 St Peter Street
Norton
Malton
North Yorkshire
YO17 9AL
Director NameMrs Madeleine Anne Kirk
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Melcombe Avenue
Strensall
York
YO32 5BA
Director NameMr Christopher William Metcalfe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2004)
RoleSelf Employed Retailer
Country of ResidenceEngland
Correspondence Address17 West Mount
Tadcaster
North Yorkshire
LS24 9LB
Director NameKenneth Reginald Allinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2004)
RoleYmca Chief Executive
Correspondence Address7 Aske Avenue
Richmond
North Yorkshire
DL10 5DA
Director NameJayne Rawlins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2004)
RoleManaging Director
Correspondence AddressPenny Post
Bagby
Thirsk
North Yorkshire
YO7 2PH
Director NameChristopher Long
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2004)
RoleNHS Chief Executive
Correspondence AddressJubilee House
Amotherby
North Yorkshire
YO17 6TL
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArabesque House
Monks Cross Drive
Huntington
York
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 December 2007Annual return made up to 27/11/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 2007Annual return made up to 27/11/06 (4 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
21 December 2005Annual return made up to 27/11/05 (4 pages)
5 December 2005Auditor's resignation (2 pages)
17 October 2005Full accounts made up to 31 March 2005 (18 pages)
17 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 2004Full accounts made up to 31 March 2004 (19 pages)
14 July 2004Registered office changed on 14/07/04 from: 44 monkgate york north yorkshire YO31 7HF (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director's particulars changed (1 page)
22 December 2003Annual return made up to 27/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 November 2003Director resigned (1 page)
24 September 2003Full accounts made up to 31 March 2003 (14 pages)
3 September 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
18 December 2002Annual return made up to 27/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
16 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: guidance house york road thirsk north yorkshire YO7 3BT (1 page)
5 July 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Memorandum and Articles of Association (16 pages)
9 May 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
15 January 2002Memorandum and Articles of Association (22 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Memorandum and Articles of Association (12 pages)
12 December 2001Registered office changed on 12/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)