Company NameRegional International Business Conventions Limited
Company StatusDissolved
Company Number04685731
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameNa'Then Limited

Business Activity

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

Directors

Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(1 week after company formation)
Appointment Duration14 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary NameChristine Mary Clayton
NationalityBritish
StatusClosed
Appointed11 March 2003(1 week after company formation)
Appointment Duration14 years, 3 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressNo 6 Springbank
Rawdon
Leeds
West Yorkshire
LS19 6BF
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Farm
107 Honley Road
Huddersfield
HD4 6TY
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNo 3 Kirk House
1 Kirkgate
Birstall
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Paul Edwin Sewell
8.33%
Ordinary
6.8k at £1Michael Roger Firth
56.25%
Ordinary
2.3k at £1Stephen Andrew Auckland
18.75%
Ordinary
2k at £1Yorkshire Enterprise LTD
16.67%
Ordinary

Financials

Year2014
Net Worth-£110,531
Cash£16
Current Liabilities£365,549

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 April 2006Delivered on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Termination of appointment of Stephen Andrew Auckland as a director on 19 November 2014 (1 page)
9 February 2016Termination of appointment of Stephen Andrew Auckland as a director on 19 November 2014 (1 page)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 12,000
(5 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 12,000
(5 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 12,000
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Termination of appointment of Paul Sewell as a director (2 pages)
23 June 2014Termination of appointment of Paul Sewell as a director (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,000
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,000
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,000
(5 pages)
6 March 2014Termination of appointment of Paul Sewell as a director (2 pages)
6 March 2014Termination of appointment of Paul Sewell as a director (2 pages)
20 February 2014Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 20 February 2014 (1 page)
20 February 2014Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 20 February 2014 (1 page)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2009Return made up to 04/03/09; full list of members (4 pages)
19 March 2009Return made up to 04/03/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 May 2008Auditor's resignation (1 page)
23 May 2008Auditor's resignation (1 page)
23 April 2008Return made up to 04/03/08; full list of members (4 pages)
23 April 2008Return made up to 04/03/08; full list of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from no 2 kirk house 1 kirkgate birstall west yorkshire WF17 9HE (1 page)
23 April 2008Registered office changed on 23/04/2008 from no 2 kirk house 1 kirkgate birstall west yorkshire WF17 9HE (1 page)
18 April 2008Registered office changed on 18/04/2008 from office one normanton business park ripley drive normanton YORKSHIREWF6 1QT (1 page)
18 April 2008Registered office changed on 18/04/2008 from office one normanton business park ripley drive normanton YORKSHIREWF6 1QT (1 page)
17 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
17 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
20 March 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 December 2006New director appointed (3 pages)
10 December 2006New director appointed (3 pages)
15 May 2006Ad 20/01/06--------- £ si 2000@1 (2 pages)
15 May 2006Resolutions
  • RES13 ‐ Agree to iss/sh exchang 20/01/06
(1 page)
15 May 2006Particulars of contract relating to shares (2 pages)
15 May 2006Particulars of contract relating to shares (2 pages)
15 May 2006Ad 20/01/06--------- £ si 2000@1 (2 pages)
15 May 2006Resolutions
  • RES13 ‐ Agree to iss/sh exchang 20/01/06
(1 page)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
2 March 2006Return made up to 04/03/06; full list of members (7 pages)
2 March 2006Return made up to 04/03/06; full list of members (7 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
16 August 2005Company name changed na'then LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed na'then LIMITED\certificate issued on 16/08/05 (2 pages)
14 July 2005Auditor's resignation (1 page)
14 July 2005Auditor's resignation (1 page)
23 February 2005Return made up to 04/03/05; full list of members (7 pages)
23 February 2005Return made up to 04/03/05; full list of members (7 pages)
22 November 2004Full accounts made up to 30 June 2004 (11 pages)
22 November 2004Full accounts made up to 30 June 2004 (11 pages)
18 March 2004Return made up to 04/03/04; full list of members (7 pages)
18 March 2004Return made up to 04/03/04; full list of members (7 pages)
23 December 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 December 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
12 September 2003Ad 12/08/03--------- £ si 7499@1=7499 £ ic 2501/10000 (2 pages)
12 September 2003Ad 04/04/03--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages)
12 September 2003Statement of affairs (4 pages)
12 September 2003Ad 04/04/03--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages)
12 September 2003Ad 12/08/03--------- £ si 7499@1=7499 £ ic 2501/10000 (2 pages)
12 September 2003Statement of affairs (4 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
4 March 2003Incorporation (15 pages)
4 March 2003Incorporation (15 pages)