Company NameYork City Centre Partnership Limited
Company StatusDissolved
Company Number05502360
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 2005(18 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Adam Michael Sinclair
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleRetail Business Owner
Country of ResidenceUnited Kingdom
Correspondence Address12 Saint Georges Place
York
North Yorkshire
YO24 1DR
Secretary NameMr Stephen Knowles
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Acacia Drive
Castleford
West Yorkshire
WF10 3PF
Director NameStephen Frederick Galloway
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCouncillor
Correspondence Address6 Stirrup Close
Foxwood
York
North Yorkshire
YO24 3LU
Director NameDiana Golding
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleShopping Centre Manager
Correspondence Address106 Shipton Road
York
North Yorkshire
YO30 5RN
Director NameMr Alan Charles Hall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address104 Oaken Grove
Haxby
York
North Yorkshire
YO32 3QZ
Director NameCllr David Martin Merrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 White House Gardens
York
Yorkshire
YO24 1DZ
Director NameBrian Charles Littlejohn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleRetail Manager
Correspondence Address39 Vine Gardens
Bubwith
Selby
North Yorkshire
YO8 6LP
Director NameCllr David Martin Merrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 White House Gardens
York
Yorkshire
YO24 1DZ
Director NameJeremy Mark Willard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 2008)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hookstone Road
Harrogate
North Yorkshire
HG2 8BT
Director NameCarolyn Dunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2008)
RoleChief Executive
Correspondence AddressFlat 12
35 Fossgate
York
North Yorkshire
YO1 9TF
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Director NameMr John Ian Gillies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Chantry Grove
Upper Poppleton
York
Yorkshire
YO26 6DQ
Director NameMs Carole Louise Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Main Street
Melbourne
North Yorkshire
YO62 6SH
Director NameMs Janet Mary Looker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Clifton Dale
Clifton
York
North Yorkshire
YO30 6LJ
Director NameTracy Ann Hulme
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2007)
RoleProperty Management
Correspondence Address21 Armstrong Way
York
North Yorkshire
YO30 5NG
Director NameJustine Brook
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2008)
RoleGeneral Manager
Correspondence Address263 Meltham Road
Netherton
Huddersfield
West Yorkshire
HD4 7HL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLendal House
11 Lendal
York
North Yorkshire
YO1 8AQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£3,101
Cash£4,785
Current Liabilities£1,684

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2009Accounts for a small company made up to 31 July 2009 (5 pages)
9 December 2009Accounts for a small company made up to 31 July 2009 (5 pages)
23 July 2009Annual return made up to 07/07/09 (2 pages)
23 July 2009Annual return made up to 07/07/09 (2 pages)
9 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
9 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
23 October 2008Appointment terminated director peter kay (1 page)
23 October 2008Appointment Terminated Director peter kay (1 page)
30 September 2008Appointment Terminated Director justine brook (1 page)
30 September 2008Appointment terminated director carolyn dunn (1 page)
30 September 2008Appointment terminated director janet looker (1 page)
30 September 2008Appointment terminated director stephen galloway (1 page)
30 September 2008Appointment Terminated Director carole jones (1 page)
30 September 2008Appointment terminated director carole jones (1 page)
30 September 2008Appointment terminated director jeremy willard (1 page)
30 September 2008Appointment Terminated Director janet looker (1 page)
30 September 2008Appointment terminated director justine brook (1 page)
30 September 2008Appointment Terminated Director jeremy willard (1 page)
30 September 2008Appointment Terminated Director carolyn dunn (1 page)
30 September 2008Appointment Terminated Director john gillies (1 page)
30 September 2008Appointment Terminated Director stephen galloway (1 page)
30 September 2008Appointment terminated director john gillies (1 page)
17 July 2008Annual return made up to 07/07/08 (5 pages)
17 July 2008Annual return made up to 07/07/08 (5 pages)
21 April 2008Accounts for a small company made up to 31 July 2007 (5 pages)
21 April 2008Accounts for a small company made up to 31 July 2007 (5 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
24 July 2007Annual return made up to 07/07/07 (2 pages)
24 July 2007Annual return made up to 07/07/07 (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (5 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (5 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
24 July 2006Annual return made up to 07/07/06 (5 pages)
24 July 2006Annual return made up to 07/07/06 (5 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 16 churchill way cardiff CF10 2DX (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 16 churchill way cardiff CF10 2DX (1 page)
3 August 2005New director appointed (2 pages)
7 July 2005Incorporation (18 pages)
7 July 2005Incorporation (18 pages)