Company NameYork Business Week C.I.C.
Company StatusDissolved
Company Number07642416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 10 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 NameMr Charles Edward Storr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 28 June 2022)
RoleBusiness Support Services Manager
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMr Andrew Christopher Sharp
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 28 June 2022)
RoleHead Of Business
Country of ResidenceEngland
Correspondence Address1 Museum Street
York
YO1 7DT
Secretary NameWare & Kay Solicitors Ltd (Corporation)
StatusClosed
Appointed01 May 2014(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 28 June 2022)
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Nicholas Graham Eggleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMs Denise Valerie Kaye
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameStirling Anthony Kimkeran
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2017)
RoleChartered Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMrs Emma Margarita Smailes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2017)
RoleSenior Development Manager
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMiss Claire Newhouse
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 February 2017)
RoleManager (Higher Education)
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMrs Joanne Caroline Pickering
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMrs Anne Taylor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMr Owen David Turner
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleManaging & Creative Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Director NameMr Neil Gary Tappin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Forest Grove
York
YO31 1BL
Director NameMs Samantha Agnew
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP
Secretary NameWare & Kay Llp (Corporation)
StatusResigned
Appointed20 May 2011(same day as company formation)
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP

Contact

Websiteyorkbusinessweek.co.uk

Location

Registered AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,821
Cash£1,821

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 June 2020Micro company accounts made up to 31 May 2019 (7 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 May 2018Notification of Make It York Limited as a person with significant control on 30 April 2018 (2 pages)
21 May 2018Withdrawal of a person with significant control statement on 21 May 2018 (2 pages)
8 May 2018Termination of appointment of Samantha Agnew as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Neil Gary Tappin as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Anne Taylor as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Joanne Caroline Pickering as a director on 4 May 2018 (1 page)
8 May 2018Termination of appointment of Owen David Turner as a director on 30 April 2018 (1 page)
8 May 2018Appointment of Mr Andrew Christopher Sharp as a director on 30 April 2018 (2 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
6 March 2017Termination of appointment of Stirling Anthony Kimkeran as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Stirling Anthony Kimkeran as a director on 1 March 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Appointment of Ms Samantha Agnew as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Ms Samantha Agnew as a director on 16 February 2017 (2 pages)
15 February 2017Termination of appointment of Emma Margarita Smailes as a director on 6 February 2017 (1 page)
15 February 2017Termination of appointment of Claire Newhouse as a director on 2 February 2017 (1 page)
15 February 2017Appointment of Mr Neil Gary Tappin as a director on 3 February 2017 (2 pages)
15 February 2017Termination of appointment of Emma Margarita Smailes as a director on 6 February 2017 (1 page)
15 February 2017Appointment of Mr Neil Gary Tappin as a director on 3 February 2017 (2 pages)
15 February 2017Termination of appointment of Claire Newhouse as a director on 2 February 2017 (1 page)
20 June 2016Appointment of Mrs Anne Taylor as a director on 25 January 2016 (2 pages)
20 June 2016Appointment of Mrs Anne Taylor as a director on 25 January 2016 (2 pages)
6 June 2016Annual return made up to 20 May 2016 no member list (5 pages)
6 June 2016Annual return made up to 20 May 2016 no member list (5 pages)
17 March 2016Appointment of Mr Charles Edward Storr as a director on 25 January 2016 (2 pages)
17 March 2016Appointment of Mr Charles Edward Storr as a director on 25 January 2016 (2 pages)
17 March 2016Appointment of Mrs Joanne Caroline Pickering as a director on 25 January 2016 (2 pages)
17 March 2016Appointment of Miss Claire Newhouse as a director on 25 January 2016 (2 pages)
17 March 2016Appointment of Mrs Joanne Caroline Pickering as a director on 25 January 2016 (2 pages)
17 March 2016Appointment of Miss Claire Newhouse as a director on 25 January 2016 (2 pages)
16 March 2016Appointment of Mr Owen David Turner as a director on 25 January 2016 (2 pages)
16 March 2016Appointment of Mr Owen David Turner as a director on 25 January 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 May 2015Annual return made up to 20 May 2015 no member list (3 pages)
27 May 2015Annual return made up to 20 May 2015 no member list (3 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
9 February 2015Appointment of Mrs Emma Margarita Smailes as a director on 4 December 2014 (2 pages)
9 February 2015Appointment of Mrs Emma Margarita Smailes as a director on 4 December 2014 (2 pages)
9 February 2015Appointment of Mrs Emma Margarita Smailes as a director on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Ware & Kay Llp as a secretary on 1 May 2014 (1 page)
4 December 2014Termination of appointment of Ware & Kay Llp as a secretary on 1 May 2014 (1 page)
4 December 2014Appointment of Ware & Kay Solicitors Ltd as a secretary on 1 May 2014 (2 pages)
4 December 2014Appointment of Ware & Kay Solicitors Ltd as a secretary on 1 May 2014 (2 pages)
4 December 2014Termination of appointment of Ware & Kay Llp as a secretary on 1 May 2014 (1 page)
4 December 2014Appointment of Ware & Kay Solicitors Ltd as a secretary on 1 May 2014 (2 pages)
19 June 2014Annual return made up to 20 May 2014 no member list (3 pages)
19 June 2014Annual return made up to 20 May 2014 no member list (3 pages)
12 February 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
12 February 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
7 January 2014Termination of appointment of Nicholas Eggleton as a director (1 page)
7 January 2014Termination of appointment of Nicholas Eggleton as a director (1 page)
8 November 2013Termination of appointment of Denise Kaye as a director (1 page)
8 November 2013Termination of appointment of Denise Kaye as a director (1 page)
29 May 2013Annual return made up to 20 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 20 May 2013 no member list (3 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
11 February 2013Termination of appointment of Peter Kay as a director (2 pages)
11 February 2013Appointment of Stirling Anthony Kimkeran as a director (3 pages)
11 February 2013Termination of appointment of Peter Kay as a director (2 pages)
11 February 2013Appointment of Stirling Anthony Kimkeran as a director (3 pages)
29 May 2012Director's details changed for Mr Peter Arthur Kay on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Nicholas Graham Eggleton on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Denise Valerie Kaye on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Denise Valerie Kaye on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from , Sentinel House Peasholme Green, York, North Yorkshire, YO1 7BP on 29 May 2012 (1 page)
29 May 2012Registered office address changed from , Sentinel House Peasholme Green, York, North Yorkshire, YO1 7BP on 29 May 2012 (1 page)
29 May 2012Secretary's details changed for Ware & Kay Llp on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Nicholas Graham Eggleton on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Ware & Kay Llp on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Peter Arthur Kay on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (3 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (3 pages)
20 May 2011Incorporation of a Community Interest Company (42 pages)
20 May 2011Incorporation of a Community Interest Company (42 pages)