BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE
Overview
| Company Name | BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03213006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE located?
| Registered Office Address | Parkside House Park Road BD16 4AA Bingley West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE?
| Company Name | From | Until |
|---|---|---|
| BRITISH-AMERICAN BUSINESS COUNCIL OF YORKSHIRE & THE HUMBER | Apr 18, 2000 | Apr 18, 2000 |
| THE BRITISH-AMERICAN BUSINESS GROUP OF THE NORTH EAST | Jun 17, 1996 | Jun 17, 1996 |
What are the latest accounts for BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE?
| Annual Return |
|
|---|
What are the latest filings for BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 17, 2013 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of Sean Gilligan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Felix Prevost as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Hawes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Dimmick as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Wexler as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Winterburn as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 17, 2012 no member list | 9 pages | AR01 | ||||||||||
Appointment of Mr Jonathan Forrest as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Felix Prevost as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julie-Ann Elizabeth Carr as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Michelle Dimmick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Bartlett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Myers as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed british-american business council of yorkshire & the humber\certificate issued on 23/11/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 17, 2011 no member list | 8 pages | AR01 | ||||||||||
Registered office address changed from * Broadway Hall Horsforth Leeds West Yorkshire LS18 4RS* on Jun 20, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARR, Julie-Ann Elizabeth | Director | c/o C/O Cobbetts Llp Whitehall Riverside LS1 4BN Leeds No 1 West Yorkshire United Kingdom | England | American | 168951560001 | |||||
| FORREST, Jonathan | Director | Park Road BD16 4AA Bingley Parkside House West Yorkshire United Kingdom | United Kingdom | British | 169556560001 | |||||
| MOWLA, Aaron | Director | Parkside House Park Road BD16 4AA Bingley West Yorkshire | England | British | 57496300001 | |||||
| HOLT, Peter Alexander | Secretary | Silverbirches 39 Spring Lane Pannal HG3 1NP Harrogate North Yorkshire | British | 64923920001 | ||||||
| HOOD, Peter Michael Quarmby | Secretary | Fieldhead House Chidswell Lane Shaw Cross WF12 7SJ Dewsbury West Yorkshire | British | 61060370001 | ||||||
| BALDWIN, John | Director | 5 Low Moor Avenue Fulford YO1 4NH York North Yorkshire | British | 50995550001 | ||||||
| BARTLETT, Frederick Michael | Director | Bracken Farm Brackenthwaite Lane Pannal HG3 1PN Harrogate North Yorkshire | United Kingdom | British | 12642520001 | |||||
| BOWERS, Eric John | Director | The Viewlands Longridge Dunston ST18 9AL Stafford Staffordshire | British | 57549940001 | ||||||
| BRENNAND, James William | Director | Southlands Skerne YO25 9HT Driffield North Humberside | British | 40121280001 | ||||||
| COWEN, Maurice Clifford | Director | Ivy House Smallbanks LS29 0QQ Addingham West Yorkshire | British | 7407850002 | ||||||
| DIMMICK, Michelle | Director | Park Road BD16 4AA Bingley Parkside House West Yorkshire United Kingdom | England | British | 69208960004 | |||||
| EWEN, Jack Anthony | Director | Ruston House Great Gutter Lane Willerby HU10 6DP Hull North Humberside | British | 7789310001 | ||||||
| FIRTH, Michael Roger | Director | Stamford House The Green, Green Hammerton YO26 8BQ York North Yorkshire | British | 62298980001 | ||||||
| GILLIGAN, Sean Patrick | Director | Bowman Lane LS10 1JA Leeds 23 Waterloo Apartments West Yorkshire | United Kingdom | British | 159014320002 | |||||
| HALFORD, Nigel Russell | Director | 33 West Hall Garth South Cave HU15 2HA Brough North Humberside | British | 29775810001 | ||||||
| HAWES, Roger Stapeldon | Director | 9 Swinton Terrace Masham HG4 4HS Ripon North Yorkshire | England | British | 125799910001 | |||||
| HOLT, Peter Alexander | Director | Silverbirches 39 Spring Lane Pannal HG3 1NP Harrogate North Yorkshire | United Kingdom | British | 64923920001 | |||||
| HOOD, Peter Michael Quarmby | Director | Fieldhead House Chidswell Lane Shaw Cross WF12 7SJ Dewsbury West Yorkshire | England | British | 61060370001 | |||||
| KILNER, Richard James | Director | Galtres House Sutton On The Forest YO61 1DR York North Yorkshire | United Kingdom | British | 37451100001 | |||||
| MITCHELL, Paul Robert | Director | Burnhill House Doncaster Road WF8 3EQ East Hardwick West Yorkshire | British | 33498800002 | ||||||
| MORGAN, David Peter | Director | 12 Newlyn Close Symonds Green Lane SG1 2JD Stevenage Hertfordshire | British | 73484180001 | ||||||
| MYERS, Robert Charles | Director | Perrymead Prestwich M25 2QJ Manchester 40 | England | British | 130918110001 | |||||
| PACE, Anita Joy | Director | 81 Hapenny Bridge Way Victoria Dock HU9 1HD Hull East Yorkshire | British | 80939850001 | ||||||
| PREVOST, Felix | Director | Park Road BD16 4AA Bingley Parkside House West Yorkshire United Kingdom | United Kingdom | Canadian | 168959880001 | |||||
| SLEIGH, Peter James | Director | PO BOX 21 Waverley Street HU1 2SJ Hull East Yorkshire | British | 39619640003 | ||||||
| TAYLOR, Keith | Director | 77 Becketts Park Drive LS6 3PJ Leeds West Yorkshire | British | 49022780002 | ||||||
| TYRRELL, Jeffrey Ronald | Director | 1 Trumpeter Court CM12 0HQ Billericay Essex | British | 68591000001 | ||||||
| WEXLER, Robert | Director | Hazel Court Rothwell LS26 0AY Leeds 13 West Yorkshire | England | British | 135830550001 | |||||
| WINTERBURN, David | Director | Park Lane LS3 1AA Leeds Park Lane House West Yorkshire England | Uk | British | 95356020001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0