Yorkshire International Business Convention Limited
- Dissolved
- Incorporated on 1 Jul 1998
Reg Address: No 3 Kirk House, 1 Kirkgate, Birstall WF17 9HE
Previous Names:
Yorkshire Initiative Business Convention Limited - 12 Mar 1999
Broomco (1618) Limited - 1 Jul 1998
- Summary The company with name "Yorkshire International Business Convention Limited" is a ltd and located in No 3 Kirk House, 1 Kirkgate, Birstall WF17 9HE. Yorkshire International Business Convention Limited is currently in dissolved status and it was incorporated on 1 Jul 1998 (26 years 2 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Yorkshire International Business Convention Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christine Mary Clayton | Secretary | 14 Apr 2003 | British | Active |
2 | Michael Roger Firth | Director | 3 Aug 2001 | British | Active |
3 | Nicholas Sowden Butler | Secretary | 22 Dec 2000 | British | Resigned 14 Apr 2003 |
4 | Andrew John Lyndon Macdonald | Secretary | 8 Aug 1999 | British | Resigned 22 Dec 2000 |
5 | Richard John Gregory | Director | 8 Mar 1999 | British | Resigned 2 Apr 2003 |
6 | Timothy Coller Sinclair | Director | 8 Mar 1999 | British | Resigned 22 Dec 2000 |
7 | Stephen Andrew Auckland | Director | 8 Mar 1999 | British | Active |
8 | Andrew John Lyndon Macdonald | Director | 8 Mar 1999 | British | Resigned 22 Dec 2000 |
9 | DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1 Jul 1998 | - | Resigned 8 Mar 1999 |
10 | DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1 Jul 1998 | - | Resigned 8 Mar 1999 |
11 | DLA NOMINEES LIMITED | Nominee Director | 1 Jul 1998 | - | Resigned 8 Mar 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Yorkshire International Business Convention Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 23 Aug 2016 | Download PDF 1 Pages |
2 | Gazette - Notice Compulsory | 7 Jun 2016 | Download PDF 1 Pages |
3 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2015 | Download PDF 6 Pages |
4 | Accounts - Total Exemption Small | 23 Jan 2015 | Download PDF 6 Pages |
5 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 6 Pages |
6 | Accounts - Total Exemption Small | 2 Apr 2014 | Download PDF 6 Pages |
7 | Address - Change Registered Office Company With Date Old | 20 Feb 2014 | Download PDF 1 Pages |
8 | Mortgage - Create With Deed With Charge Number | 22 Nov 2013 | Download PDF 5 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2013 | Download PDF 6 Pages |
10 | Address - Change Registered Office Company With Date Old | 27 Mar 2013 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Small | 26 Mar 2013 | Download PDF 6 Pages |
12 | Address - Change Registered Office Company With Date Old | 12 Mar 2013 | Download PDF 1 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2012 | Download PDF 6 Pages |
14 | Accounts - Dormant | 4 Apr 2012 | Download PDF 7 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2011 | Download PDF 6 Pages |
16 | Accounts - Dormant | 5 Apr 2011 | Download PDF 5 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2010 | Download PDF 6 Pages |
18 | Accounts - Dormant | 31 Mar 2010 | Download PDF 3 Pages |
19 | Address - Legacy | 6 Jul 2009 | Download PDF 1 Pages |
20 | Annual Return - Legacy | 6 Jul 2009 | Download PDF 4 Pages |
21 | Address - Legacy | 6 Jul 2009 | Download PDF 1 Pages |
22 | Address - Legacy | 6 Jul 2009 | Download PDF 1 Pages |
23 | Address - Legacy | 7 May 2009 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Small | 17 Feb 2009 | Download PDF 4 Pages |
25 | Annual Return - Legacy | 10 Jul 2008 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 17 Sep 2007 | Download PDF 5 Pages |
27 | Annual Return - Legacy | 16 Jul 2007 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 20 Jan 2007 | Download PDF 5 Pages |
29 | Address - Legacy | 29 Aug 2006 | Download PDF 1 Pages |
30 | Annual Return - Legacy | 29 Aug 2006 | Download PDF 4 Pages |
31 | Officers - Legacy | 29 Aug 2006 | Download PDF 1 Pages |
32 | Address - Legacy | 29 Aug 2006 | Download PDF 1 Pages |
33 | Address - Legacy | 29 Aug 2006 | Download PDF 1 Pages |
34 | Accounts - Small | 17 Nov 2005 | Download PDF 6 Pages |
35 | Auditors - Resignation Company | 14 Jul 2005 | Download PDF 1 Pages |
36 | Annual Return - Legacy | 17 Jun 2005 | Download PDF 8 Pages |
37 | Accounts - Full | 22 Nov 2004 | Download PDF 13 Pages |
38 | Annual Return - Legacy | 9 Jul 2004 | Download PDF 9 Pages |
39 | Change Of Name - Certificate Company | 3 Feb 2004 | Download PDF 2 Pages |
40 | Accounts - Full | 13 Oct 2003 | Download PDF 12 Pages |
41 | Resolution | 21 Aug 2003 | Download PDF 6 Pages |
42 | Capital - Legacy | 21 Aug 2003 | Download PDF 4 Pages |
43 | Annual Return - Legacy | 25 Jul 2003 | Download PDF 9 Pages |
44 | Officers - Legacy | 3 May 2003 | Download PDF 1 Pages |
45 | Accounts - Full | 30 Apr 2003 | Download PDF 11 Pages |
46 | Officers - Legacy | 23 Apr 2003 | Download PDF 1 Pages |
47 | Officers - Legacy | 23 Apr 2003 | Download PDF 2 Pages |
48 | Annual Return - Legacy | 31 Jul 2002 | Download PDF 9 Pages |
49 | Address - Legacy | 28 Dec 2001 | Download PDF 1 Pages |
50 | Accounts - Full | 4 Nov 2001 | Download PDF 11 Pages |
51 | Annual Return - Legacy | 26 Sep 2001 | Download PDF 8 Pages |
52 | Officers - Legacy | 21 Aug 2001 | Download PDF 3 Pages |
53 | Accounts - Full | 3 May 2001 | Download PDF 12 Pages |
54 | Auditors - Resignation Company | 26 Apr 2001 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 24 Apr 2001 | Download PDF 4 Pages |
56 | Capital - Legacy | 9 Apr 2001 | Download PDF 2 Pages |
57 | Capital - Legacy | 27 Mar 2001 | Download PDF 1 Pages |
58 | Resolution | 27 Mar 2001 | Download PDF |
59 | Resolution | 27 Mar 2001 | Download PDF |
60 | Resolution | 27 Mar 2001 | Download PDF |
61 | Resolution | 27 Mar 2001 | Download PDF |
62 | Resolution | 27 Mar 2001 | Download PDF 24 Pages |
63 | Address - Legacy | 5 Jan 2001 | Download PDF 1 Pages |
64 | Officers - Legacy | 5 Jan 2001 | Download PDF 2 Pages |
65 | Officers - Legacy | 5 Jan 2001 | Download PDF 1 Pages |
66 | Officers - Legacy | 5 Jan 2001 | Download PDF 1 Pages |
67 | Capital - Legacy | 10 Nov 2000 | Download PDF 3 Pages |
68 | Capital - Legacy | 10 Nov 2000 | Download PDF 1 Pages |
69 | Resolution | 10 Nov 2000 | Download PDF |
70 | Resolution | 10 Nov 2000 | Download PDF |
71 | Resolution | 10 Nov 2000 | Download PDF 8 Pages |
72 | Accounts - Full | 18 Apr 2000 | Download PDF 12 Pages |
73 | Accounts - Legacy | 5 Feb 2000 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 10 Dec 1999 | Download PDF 18 Pages |
75 | Officers - Legacy | 10 Dec 1999 | Download PDF 2 Pages |
76 | Officers - Legacy | 20 Apr 1999 | Download PDF 2 Pages |
77 | Officers - Legacy | 3 Apr 1999 | Download PDF 2 Pages |
78 | Accounts - Legacy | 25 Mar 1999 | Download PDF 1 Pages |
79 | Officers - Legacy | 25 Mar 1999 | Download PDF 2 Pages |
80 | Capital - Legacy | 25 Mar 1999 | Download PDF 1 Pages |
81 | Capital - Legacy | 16 Mar 1999 | Download PDF 4 Pages |
82 | Officers - Legacy | 16 Mar 1999 | Download PDF 2 Pages |
83 | Officers - Legacy | 16 Mar 1999 | Download PDF 1 Pages |
84 | Incorporation - Memorandum Articles | 16 Mar 1999 | Download PDF 19 Pages |
85 | Officers - Legacy | 16 Mar 1999 | Download PDF 1 Pages |
86 | Address - Legacy | 16 Mar 1999 | Download PDF 1 Pages |
87 | Resolution | 16 Mar 1999 | Download PDF |
88 | Resolution | 16 Mar 1999 | Download PDF |
89 | Resolution | 16 Mar 1999 | Download PDF |
90 | Resolution | 16 Mar 1999 | Download PDF 3 Pages |
91 | Change Of Name - Certificate Company | 12 Mar 1999 | Download PDF 4 Pages |
92 | Incorporation - Company | 1 Jul 1998 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.