Company NameBCD Yorkshire Community Interest Company
Company StatusDissolved
Company Number07330403
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameCarol Dovener
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kenley Mount
Bradford
West Yorkshire
BD6 3JD
Director NameMs Louise Sarah Tyne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 December 2017)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressAbinsi House Carlton Road
Keighley
West Yorkshire
BD21 4UR
Director NameElizabeth Sara Riley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 29 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Ash Road
Headingley
Leeds
West Yorkshire
LS6 3HD
Director NameMr Paul Michael Colley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Lingdale Road
Bradford
West Yorkshire
BD6 2NX
Director NameMr Peter Edward Morris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Carr Lane
Sutton-On-The-Forest
York
North Yorkshire
YO61 1EB
Director NameMs Helen Mary Toft
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 17 April 2013)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Skipton
BD23 1JZ

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth-£5,343
Cash£11,381
Current Liabilities£23,052

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
29 September 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
6 June 2017Liquidators' statement of receipts and payments to 24 March 2017 (21 pages)
6 June 2017Liquidators' statement of receipts and payments to 24 March 2017 (21 pages)
1 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (18 pages)
1 June 2016Liquidators statement of receipts and payments to 24 March 2016 (18 pages)
1 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (18 pages)
17 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 May 2015Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
26 May 2015Registered office address changed from 12 High Street Skipton BD23 1JZ to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 12 High Street Skipton BD23 1JZ to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 26 May 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Resolution insolvency:liquidators resolution on the matter of remuneration. (1 page)
14 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
(1 page)
14 April 2015Statement of affairs with form 4.19 (6 pages)
14 April 2015Resolution insolvency:liquidators resolution on the matter of remuneration. (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Statement of affairs with form 4.19 (6 pages)
4 September 2014Annual return made up to 29 July 2014 no member list (4 pages)
4 September 2014Annual return made up to 29 July 2014 no member list (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 February 2014Termination of appointment of Paul Colley as a director (1 page)
3 February 2014Termination of appointment of Paul Colley as a director (1 page)
29 January 2014Appointment of Elizabeth Sara Riley as a director (2 pages)
29 January 2014Appointment of Elizabeth Sara Riley as a director (2 pages)
28 August 2013Annual return made up to 29 July 2013 no member list (4 pages)
28 August 2013Annual return made up to 29 July 2013 no member list (4 pages)
17 June 2013Termination of appointment of Helen Toft as a director (1 page)
17 June 2013Termination of appointment of Helen Toft as a director (1 page)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 November 2012Statement of company's objects (2 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 November 2012Statement of company's objects (2 pages)
17 September 2012Appointment of Ms Helen Mary Toft as a director (2 pages)
17 September 2012Appointment of Ms Helen Mary Toft as a director (2 pages)
14 August 2012Annual return made up to 29 July 2012 no member list (4 pages)
14 August 2012Annual return made up to 29 July 2012 no member list (4 pages)
17 July 2012Termination of appointment of Peter Morris as a director (1 page)
17 July 2012Termination of appointment of Peter Morris as a director (1 page)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 October 2011Annual return made up to 29 July 2011 no member list (5 pages)
11 October 2011Annual return made up to 29 July 2011 no member list (5 pages)
8 August 2011Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 8 August 2011 (1 page)
11 January 2011Appointment of Louise Sarah Tyne as a director (3 pages)
11 January 2011Appointment of Louise Sarah Tyne as a director (3 pages)
29 July 2010Incorporation of a Community Interest Company (44 pages)
29 July 2010Incorporation of a Community Interest Company (44 pages)