YORK LESBIAN ARTS FESTIVAL

Register to unlock more data on OkredoRegister

YORK LESBIAN ARTS FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05333353

Incorporation date

13/01/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

103 Arica Road, Brockley, London SE4 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon20/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2013
First Gazette notice for voluntary strike-off
dot icon27/01/2013
Application to strike the company off the register
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-14 no member list
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/04/2011
Annual return made up to 2011-01-14 no member list
dot icon25/04/2011
Director's details changed for Semsem Kuherhi on 2010-03-30
dot icon24/04/2011
Termination of appointment of Rhoda Mcclure as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-01-14 no member list
dot icon29/04/2010
Director's details changed for Ms Ann Helen Rossiter on 2010-03-17
dot icon29/04/2010
Director's details changed for Ms Nancy Kelley on 2010-03-17
dot icon29/04/2010
Director's details changed for Elizabeth Anne Bull on 2010-03-17
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Director's details changed for Ms Rhoda Mcclure on 2010-03-17
dot icon29/04/2010
Director's details changed for Ms Michaela Waldram-Jones on 2010-03-17
dot icon29/04/2010
Director's details changed for Semsem Kuherhi on 2010-03-17
dot icon29/04/2010
Director's details changed for Maureen Teresa Elliott on 2010-03-17
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Director's details changed for Ms Liz North on 2010-03-17
dot icon19/03/2010
Compulsory strike-off action has been discontinued
dot icon16/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2010
Termination of appointment of Ann Rossiter as a director
dot icon16/03/2010
Termination of appointment of Nancy Kelley as a director
dot icon16/03/2010
Termination of appointment of Elizabeth Bull as a director
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon12/01/2010
Termination of appointment of Sally Mayor as a secretary
dot icon12/01/2010
Termination of appointment of Sally Mayor as a director
dot icon09/06/2009
Registered office changed on 10/06/2009 from 6 breary close tadcaster road york n yorks YO24 1HG6
dot icon14/04/2009
Appointment Terminated Director karen coulter
dot icon17/03/2009
Director and Secretary's Change of Particulars / sally mayor / 17/03/2009 / HouseName/Number was: 100, now: flat 8; Street was: artizan rd, now: salisbury mansions fore street; Post Town was: northampton, now: london; Region was: northamptonshire, now: ; Post Code was: NN1 4HS, now: N9 0NT; Country was: england, now: united kingdom; Occupation was:
dot icon27/01/2009
Director appointed ms nancy kelley
dot icon27/01/2009
Annual return made up to 14/01/09
dot icon27/01/2009
Director appointed ms liz north
dot icon04/12/2008
Director and Secretary's Change of Particulars / sally mayor / 04/12/2008 / Street was: atrizan rd, now: artizan rd; Region was: , now: northamptonshire
dot icon04/12/2008
Director appointed ms michaela waldram-jones
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/10/2008
Appointment Terminated Director katie north
dot icon16/10/2008
Director appointed ms sally jane mayor
dot icon16/10/2008
Secretary appointed ms sally jane mayor
dot icon16/10/2008
Location of register of members
dot icon09/09/2008
Director appointed ms rhoda mcclure
dot icon09/09/2008
Appointment Terminated Director sally mayor
dot icon13/07/2008
Appointment Terminated Secretary katie north
dot icon13/07/2008
Appointment Terminated Director louise harrison
dot icon04/06/2008
Resolutions
dot icon03/06/2008
Director appointed ms louise harrison
dot icon27/05/2008
Appointment Terminated Director sandra powley
dot icon12/05/2008
Appointment Terminated Secretary rhoda mcclure
dot icon30/04/2008
Director appointed elizabeth anne bull
dot icon18/03/2008
Director appointed katie teresa north
dot icon17/03/2008
Secretary appointed ms rhoda mcclure
dot icon12/03/2008
Location of register of members
dot icon09/03/2008
Director appointed ms karen deborah coulter
dot icon09/03/2008
Director appointed ms ann helen rossiter
dot icon06/03/2008
Registered office changed on 07/03/2008 from flat 12 old all saints school fairview road cheltenham glos GL52 2EQ
dot icon06/03/2008
Director appointed ms sally mayor
dot icon15/01/2008
Annual return made up to 14/01/08
dot icon15/01/2008
Location of register of members
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon19/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Registered office changed on 13/12/07 from: 27 alwyne drive york n yorks YO30 5RS
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon14/05/2007
New director appointed
dot icon11/04/2007
Annual return made up to 14/01/07
dot icon11/04/2007
Location of register of members address changed
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon14/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Secretary resigned
dot icon25/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon22/02/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon14/02/2006
Annual return made up to 14/01/06
dot icon14/02/2006
Registered office changed on 15/02/06
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon22/09/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon13/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Mooney, Claire Margaret
Director
14/01/2005 - 31/01/2005
-
Coulter, Karen Deborah
Director
19/01/2008 - 15/02/2009
-
Watt Wyness, Rosemary Elizabeth
Director
17/07/2006 - 16/11/2007
-
Roberts, Jenny
Director
14/01/2005 - 30/10/2005
1
Rippon, Anne
Director
14/01/2005 - 05/07/2006
-

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 YORK LESBIAN ARTS FESTIVAL

YORK LESBIAN ARTS FESTIVAL is an(a) Dissolved company incorporated on 13/01/2005 with the registered office located at 103 Arica Road, Brockley, London SE4 2PS. There are currently 4 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 YORK LESBIAN ARTS FESTIVAL?

toggle

YORK LESBIAN ARTS FESTIVAL is currently Dissolved. It was registered on 13/01/2005 and dissolved on 20/05/2013.

Where is YORK LESBIAN ARTS FESTIVAL located?

toggle

YORK LESBIAN ARTS FESTIVAL is registered at 103 Arica Road, Brockley, London SE4 2PS.

What does YORK LESBIAN ARTS FESTIVAL do?

toggle

YORK LESBIAN ARTS FESTIVAL operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for YORK LESBIAN ARTS FESTIVAL?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved via voluntary strike-off.