YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME

Register to unlock more data on OkredoRegister

YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03144166

Incorporation date

07/01/1996

Size

Full

Contacts

Registered address

Registered address

3rd Floor 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1996)
dot icon05/02/2018
Final Gazette dissolved following liquidation
dot icon05/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2017
Liquidators' statement of receipts and payments to 2017-01-31
dot icon14/02/2017
Appointment of a voluntary liquidator
dot icon14/02/2017
Resignation of a liquidator
dot icon04/05/2016
Liquidators' statement of receipts and payments to 2016-02-26
dot icon12/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2015
Registered office address changed from 3Rd Floor the Tower Furnival Square Sheffield S1 4QL to 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 2015-03-13
dot icon12/03/2015
Statement of affairs with form 4.19
dot icon12/03/2015
Appointment of a voluntary liquidator
dot icon12/03/2015
Resolutions
dot icon15/01/2015
Termination of appointment of David Lamping as a director on 2015-01-16
dot icon08/01/2015
Annual return made up to 2015-01-08 no member list
dot icon05/10/2014
Appointment of Miss Katherine Jane Archer as a director on 2014-08-01
dot icon11/08/2014
Appointment of Ms Melissa Jane Flett as a director on 2014-08-01
dot icon11/08/2014
Termination of appointment of Jacqueline Becker as a director on 2014-07-31
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-08 no member list
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Registered office address changed from 4Th Floor Castle Market Buildings Sheffield South Yorkshire S1 2AH on 2013-04-03
dot icon06/02/2013
Annual return made up to 2013-01-08 no member list
dot icon06/02/2013
Secretary's details changed for Mr David Ransom on 2012-03-02
dot icon20/01/2013
Appointment of Mr Anthony Fenton Brookes as a director
dot icon20/01/2013
Termination of appointment of Marian Rae as a director
dot icon20/01/2013
Termination of appointment of Sarah Lee as a director
dot icon20/01/2013
Termination of appointment of Gary Gallen as a director
dot icon05/12/2012
Appointment of Mrs Caroline Hamilton as a director
dot icon16/10/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Appointment of Mr David Andrew Crompton as a director
dot icon06/06/2012
Termination of appointment of Meredydd Hughes as a director
dot icon30/01/2012
Annual return made up to 2012-01-08 no member list
dot icon29/01/2012
Director's details changed for Mr Meredydd John Hughes on 2011-10-14
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2011-01-08 no member list
dot icon20/01/2011
Director's details changed for Mr Gary Gallen on 2010-10-01
dot icon20/01/2011
Director's details changed for Stephen Richard Flello on 2010-09-01
dot icon18/01/2011
Appointment of Mr David Lamping as a director
dot icon11/01/2011
Termination of appointment of Nadeem Shah as a director
dot icon11/01/2011
Termination of appointment of Timothy Jeffries as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2010-01-08 no member list
dot icon07/01/2010
Director's details changed for Mr Gary Gallen on 2010-01-08
dot icon07/01/2010
Director's details changed for Mr Meredydd John Hughes on 2010-01-08
dot icon07/01/2010
Director's details changed for Nadeem Shah on 2010-01-08
dot icon07/01/2010
Director's details changed for Marian Jean Rae on 2010-01-08
dot icon07/01/2010
Director's details changed for Sarah Elizabeth Lee on 2010-01-08
dot icon07/01/2010
Director's details changed for Jacqueline Becker on 2010-01-08
dot icon07/01/2010
Director's details changed for Mr Charles Arnold John Biggin on 2010-01-04
dot icon07/01/2010
Director's details changed for Timothy Jeffries on 2010-01-08
dot icon07/01/2010
Director's details changed for Stephen Richard Flello on 2010-01-08
dot icon07/01/2010
Director's details changed for Michael Osborne on 2010-01-08
dot icon07/01/2010
Director's details changed for Mr Charles Arnold John Biggin on 2010-01-04
dot icon11/10/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Director's change of particulars / gary gallen / 28/01/2009
dot icon27/01/2009
Annual return made up to 08/01/09
dot icon26/01/2009
Director's change of particulars / meredydd hughes / 06/10/2004
dot icon25/01/2009
Appointment terminated director karen hawksworth
dot icon05/08/2008
Director appointed timothy jeffries
dot icon04/06/2008
Memorandum and Articles of Association
dot icon27/05/2008
Certificate of change of name
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Annual return made up to 08/01/08
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Annual return made up to 08/01/07
dot icon19/12/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Director resigned
dot icon09/04/2006
New director appointed
dot icon15/01/2006
Annual return made up to 08/01/06
dot icon01/08/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
New director appointed
dot icon12/01/2005
Annual return made up to 08/01/05
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon12/10/2004
Director's particulars changed
dot icon22/09/2004
New director appointed
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon14/01/2004
Annual return made up to 08/01/04
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Annual return made up to 08/01/03
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon30/10/2002
Auditor's resignation
dot icon28/10/2002
Director resigned
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
New director appointed
dot icon27/01/2002
Annual return made up to 08/01/02
dot icon25/07/2001
New director appointed
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon14/01/2001
Annual return made up to 08/01/01
dot icon28/08/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
New director appointed
dot icon16/03/2000
Auditor's resignation
dot icon29/02/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Annual return made up to 08/01/00
dot icon08/11/1999
Director resigned
dot icon07/11/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon25/04/1999
Registered office changed on 26/04/99 from: second floor castle market buildings exchange street sheffield S1 2JB
dot icon01/04/1999
Director resigned
dot icon13/01/1999
Annual return made up to 08/01/99
dot icon13/12/1998
Director resigned
dot icon13/12/1998
Director resigned
dot icon13/12/1998
New director appointed
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Auditor's resignation
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon02/02/1998
Annual return made up to 08/01/98
dot icon28/07/1997
Director resigned
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
New secretary appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon05/02/1997
Annual return made up to 08/01/97
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon07/08/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon17/01/1996
Memorandum and Articles of Association
dot icon17/01/1996
Resolutions
dot icon07/01/1996
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
Full
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Kevin
Director
06/08/1996 - 01/02/1999
37
Hamilton, Caroline
Director
20/09/2012 - Present
8
Hughes, Meredydd John
Director
02/07/2004 - 30/05/2012
13
Harker, Heather
Director
11/03/2002 - 30/09/2006
1
Hambidge, John Stuart
Director
08/01/1996 - 11/10/1999
1

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 YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME

YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME is an(a) Dissolved company incorporated on 07/01/1996 with the registered office located at 3rd Floor 9 Colmore Row, Birmingham B3 2BJ. There are currently 10 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 YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME?

toggle

YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME is currently Dissolved. It was registered on 07/01/1996 and dissolved on 05/02/2018.

Where is YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME located?

toggle

YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME is registered at 3rd Floor 9 Colmore Row, Birmingham B3 2BJ.

What does YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME do?

toggle

YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME?

toggle

The latest filing was on 05/02/2018: Final Gazette dissolved following liquidation.