YORKSHIRE AND HUMBERSIDE BUSINESS IN THE ARTS

Burley House Burley House, Leeds, LS2 9NF, West Yorkshire, England
StatusDISSOLVED
Company No.02906919
Category
Incorporated10 Mar 1994
Age30 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution05 Aug 2014
Years9 years, 10 months, 14 days

SUMMARY

YORKSHIRE AND HUMBERSIDE BUSINESS IN THE ARTS is an dissolved with number 02906919. It was incorporated 30 years, 3 months, 9 days ago, on 10 March 1994 and it was dissolved 9 years, 10 months, 14 days ago, on 05 August 2014. The company address is Burley House Burley House, Leeds, LS2 9NF, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Old address: Unit E129 Dean Clough Mills Halifax West Yorkshire HX3 5AX

Change date: 2013-12-23

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Madeley

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Cutbill

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Mr Keith Douglas Madeley

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Lewis

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: C/O Arts and Business Yorkshire Dean Clough Halifax West Yorkshire HX3 5AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-10

Officer name: Mr Richard James Brown

Documents

View document PDF

Move registers to sail company

Date: 10 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Trevor Lewis

Change date: 2011-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Meredith Howard

Change date: 2011-11-10

Documents

View document PDF

Change sail address company

Date: 10 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Varley

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Charles Cutbill

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Douglas Madeley

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2010

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: John Meredith Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/11/08

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/07

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/06

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/05

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/03

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/01

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 23/02/01 from: po box 49 victoria works wellington street batley west yorkshire WF17 5XR

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/00

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/99

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/98

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/97

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 21/03/97 from: dean clough halifax west yorkshire HX3 5AX

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/96

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/95

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/03/95

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 10 Mar 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRISEAL LIMITED

RDS 19 BRINDLEY ROAD,WASHINGTON,NE37 2SF

Number:08354851
Status:ACTIVE
Category:Private Limited Company

J G TRANSPORT DELIVERIES LTD

68 AINSWORTH CLOSE,LONDON,NW2 7ED

Number:07798307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESERVED SPIRITS LIMITED

ST JOHNS HOUSE,NORWICH,NR2 1DN

Number:11102540
Status:ACTIVE
Category:Private Limited Company

RIGHT CHOICE HOLDINGS LIMITED

ST JAMES HOUSE,ROMFORD,RM1 3NH

Number:11197852
Status:ACTIVE
Category:Private Limited Company

SBS CLEANING SERVICES LIMITED

2 OLD BROMPTON ROAD,LONDON,SW7 3DQ

Number:09583355
Status:ACTIVE
Category:Private Limited Company

SEVEN OAKS SERVICES LTD

27B BOND STREET,BRIGHTON,BN1 1RD

Number:11355579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source