Company NameYour Event Partners Limited
Company StatusDissolved
Company Number04406592
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Robert Eamonn Hamilton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(4 days after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRawdon Hall Lodge Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
Secretary NameSarah Constance Jane Regan
NationalityBritish
StatusResigned
Appointed02 April 2002(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 2006)
RoleCompany Director
Correspondence AddressRawdon Lodge
Rawdon Hall Drive, Rawdon
Leeds
LS19 6HD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRawdon Lodge, Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£322,935
Gross Profit£45,295
Net Worth-£41,193
Cash£6,479
Current Liabilities£135,330

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 28/03/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 28/03/04; full list of members (6 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 28/03/03; full list of members (6 pages)
27 May 2002Secretary's particulars changed (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2002New director appointed (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (1 page)
28 March 2002Incorporation (16 pages)