BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE

Register to unlock more data on OkredoRegister

BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03213006

Incorporation date

16/06/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Parkside House, Park Road, Bingley, West Yorkshire BD16 4AACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1996)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon25/03/2014
Application to strike the company off the register
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-17 no member list
dot icon02/06/2013
Termination of appointment of Sean Gilligan as a director
dot icon03/12/2012
Termination of appointment of Felix Prevost as a director
dot icon03/12/2012
Termination of appointment of Roger Hawes as a director
dot icon03/12/2012
Termination of appointment of Michelle Dimmick as a director
dot icon14/11/2012
Termination of appointment of Robert Wexler as a director
dot icon30/10/2012
Termination of appointment of David Winterburn as a director
dot icon17/06/2012
Annual return made up to 2012-06-17 no member list
dot icon29/05/2012
Appointment of Mr Jonathan Forrest as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/05/2012
Appointment of Mr Felix Prevost as a director
dot icon07/05/2012
Appointment of Mrs Julie-Ann Elizabeth Carr as a director
dot icon15/12/2011
Appointment of Mrs Michelle Dimmick as a director
dot icon01/12/2011
Termination of appointment of Frederick Bartlett as a director
dot icon01/12/2011
Termination of appointment of Robert Myers as a director
dot icon22/11/2011
Certificate of change of name
dot icon22/11/2011
Change of name notice
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-17 no member list
dot icon19/06/2011
Registered office address changed from Broadway Hall Horsforth Leeds West Yorkshire LS18 4RS on 2011-06-20
dot icon17/02/2011
Termination of appointment of Richard Kilner as a director
dot icon04/08/2010
Annual return made up to 2010-06-17 no member list
dot icon04/08/2010
Director's details changed for Robert Charles Myers on 2009-10-02
dot icon04/08/2010
Director's details changed for Robert Wexler on 2009-10-02
dot icon04/08/2010
Director's details changed for Roger Stapeldon Hawkes on 2009-10-02
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Appointment of Sean Patrick Joseph Gilligan as a director
dot icon06/01/2010
Appointment of David Winterburn as a director
dot icon22/07/2009
Annual return made up to 17/06/09
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Resolutions
dot icon21/01/2009
Director appointed robert wexler
dot icon18/01/2009
Appointment terminated director and secretary peter holt
dot icon13/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Annual return made up to 17/06/08
dot icon03/06/2008
Director appointed robert charles myers
dot icon28/05/2008
Appointment terminated director peter sleigh
dot icon11/11/2007
New director appointed
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon27/06/2007
Annual return made up to 17/06/07
dot icon27/06/2007
Director's particulars changed
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon06/09/2006
New director appointed
dot icon26/06/2006
Annual return made up to 17/06/06
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Director resigned
dot icon27/06/2005
Annual return made up to 17/06/05
dot icon02/05/2005
Registered office changed on 03/05/05 from: 137 beverley road hull north humberside HU3 1TS
dot icon23/06/2004
Annual return made up to 17/06/04
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/06/2003
Annual return made up to 17/06/03
dot icon07/05/2003
Director resigned
dot icon28/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/06/2002
Annual return made up to 17/06/02
dot icon22/01/2002
Director resigned
dot icon16/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/07/2001
Annual return made up to 17/06/01
dot icon15/07/2001
New director appointed
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Director resigned
dot icon21/01/2001
New director appointed
dot icon20/11/2000
New director appointed
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Annual return made up to 17/06/00
dot icon09/07/2000
Director resigned
dot icon09/07/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon20/04/2000
Registered office changed on 21/04/00 from: voctoria house 24 st michael's road headingley leeds west yorkshire LS6 3AW
dot icon16/04/2000
Certificate of change of name
dot icon27/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
Annual return made up to 17/06/99
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
New secretary appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon31/01/2000
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon21/11/1999
Registered office changed on 22/11/99 from: c/o kilner johnson associates 1 hepton court leeds west yorkshire LS9 6PW
dot icon04/06/1999
Registered office changed on 05/06/99 from: c/o nak (uk) LIMITED dunbar house, 3 sheepscar court leeds LS7 2BB
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
New director appointed
dot icon10/08/1998
Director resigned
dot icon30/07/1998
Full accounts made up to 1998-06-30
dot icon05/07/1998
Annual return made up to 17/06/98
dot icon19/02/1998
Full accounts made up to 1997-06-30
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon28/06/1997
Annual return made up to 17/06/97
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon16/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winterburn, David
Director
15/10/2009 - 25/10/2012
3
Mowla, Aaron
Director
16/08/2006 - Present
4
Firth, Michael Roger
Director
05/07/1996 - 12/12/1997
19
Hood, Peter Michael Quarmby
Director
05/01/1998 - 30/04/1999
9
Sleigh, Peter James
Director
31/10/2000 - 29/05/2008
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE

BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE is an(a) Dissolved company incorporated on 16/06/1996 with the registered office located at Parkside House, Park Road, Bingley, West Yorkshire BD16 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE?

toggle

BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE is currently Dissolved. It was registered on 16/06/1996 and dissolved on 21/07/2014.

Where is BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE located?

toggle

BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE is registered at Parkside House, Park Road, Bingley, West Yorkshire BD16 4AA.

What does BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE do?

toggle

BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.