YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06752034

Incorporation date

17/11/2008

Size

Full

Contacts

Registered address

Registered address

20 New Market Street, Leeds LS1 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon08/04/2016
Application to strike the company off the register
dot icon15/03/2016
Termination of appointment of Alison Sarah Haskins as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Guy John Farrar as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Isobel Mills as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Mark Yehudah Gamsu as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Carol Anne Arthur as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Isobel Mills as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Julie Michelle Robinson as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Rosemary Anne Norris as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Casey Morrison as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of James Francis Steinke as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Janet Elizabeth Wheatley as a director on 2015-12-31
dot icon05/12/2015
Full accounts made up to 2015-03-31
dot icon22/11/2015
Appointment of Mrs Katie Elizabeth Bell as a secretary on 2015-11-20
dot icon22/11/2015
Termination of appointment of Jane Hustwit as a secretary on 2015-11-20
dot icon19/11/2015
Annual return made up to 2015-11-17 no member list
dot icon19/11/2015
Termination of appointment of Gilbert Dario Chimon as a director on 2015-06-19
dot icon17/06/2015
Registered office address changed from Suite 4D Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB to 20 New Market Street Leeds LS1 6DG on 2015-06-18
dot icon17/05/2015
Termination of appointment of Jane Hustwit as a director on 2015-03-31
dot icon17/05/2015
Termination of appointment of Stephen Michael Duncan as a director on 2015-04-20
dot icon17/05/2015
Appointment of Ms Jane Hustwit as a secretary on 2015-04-01
dot icon17/05/2015
Termination of appointment of Judith Anne Robinson as a secretary on 2015-03-31
dot icon28/04/2015
Miscellaneous
dot icon15/12/2014
Appointment of Mr Guy John Farrar as a director on 2014-11-18
dot icon14/12/2014
Appointment of Mr Stephen Michael Duncan as a director on 2014-11-18
dot icon02/12/2014
Termination of appointment of Amanda Jane Wilson as a director on 2014-11-18
dot icon02/12/2014
Termination of appointment of Martin Christopher Edmondson as a director on 2014-11-18
dot icon30/11/2014
Annual return made up to 2014-11-17 no member list
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon29/06/2014
Appointment of Mrs Katie Elizabeth Bell as a director
dot icon16/06/2014
Registered office address changed from Suites 4-6D Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2014-06-17
dot icon04/02/2014
Appointment of Ms Alison Sarah Haskins as a director
dot icon04/02/2014
Appointment of Ms Rosemary Anne Norris as a director
dot icon04/02/2014
Appointment of Ms Carol Anne Arthur as a director
dot icon04/02/2014
Termination of appointment of Janis Novitzky as a director
dot icon24/11/2013
Annual return made up to 2013-11-18 no member list
dot icon20/10/2013
Full accounts made up to 2013-03-31
dot icon23/09/2013
Appointment of Mr James Francis Steinke as a director
dot icon13/08/2013
Termination of appointment of Gill Middleton as a director
dot icon10/02/2013
Appointment of Prof Mark Yehudah Gamsu as a director
dot icon04/02/2013
Termination of appointment of Paula Grizzard as a director
dot icon04/02/2013
Termination of appointment of Elizabeth Bavidge as a director
dot icon27/11/2012
Appointment of Ms Gill Middleton as a director
dot icon25/11/2012
Termination of appointment of Neil Bishop as a director
dot icon25/11/2012
Termination of appointment of Simon Cale as a director
dot icon25/11/2012
Termination of appointment of Mohammed Salam as a director
dot icon25/11/2012
Termination of appointment of Steven Oversby as a director
dot icon25/11/2012
Termination of appointment of Malcolm Rogers as a director
dot icon18/11/2012
Annual return made up to 2012-11-18 no member list
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon07/10/2012
Appointment of Ms Janis Novitzky as a director
dot icon02/09/2012
Appointment of Mrs Isobel Mills as a director
dot icon16/08/2012
Appointment of Mrs Janet Elizabeth Wheatley as a director
dot icon05/08/2012
Appointment of Mr Casey Morrison as a director
dot icon24/06/2012
Registered office address changed from C/O C/O Judy Robinson 1 Barracks Denshaw Oldham OL3 5SR United Kingdom on 2012-06-25
dot icon27/03/2012
Registered office address changed from Floor 5 Gallery House 131 the Headrow Leeds LS1 5RD United Kingdom on 2012-03-28
dot icon14/12/2011
Annual return made up to 2011-11-18 no member list
dot icon14/12/2011
Appointment of Mr Martin Edmondson as a director
dot icon14/12/2011
Appointment of Ms Amanda Jane Wilson as a director
dot icon14/12/2011
Appointment of Ms Paula Grizzard as a director
dot icon14/12/2011
Appointment of Mrs Julie Robinson as a director
dot icon08/12/2011
Termination of appointment of Rebecca Weinberg as a director
dot icon08/12/2011
Termination of appointment of Nicholas Warren as a director
dot icon08/12/2011
Termination of appointment of Stephanie Sturrock as a director
dot icon08/12/2011
Termination of appointment of Elizabeth Carnelley as a director
dot icon08/12/2011
Termination of appointment of Neil Berry as a director
dot icon08/12/2011
Termination of appointment of Richelle Arundel as a director
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon03/11/2011
Registered office address changed from Suite D10 Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2011-11-04
dot icon12/12/2010
Annual return made up to 2010-11-18 no member list
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Termination of appointment of Sharon Allen as a director
dot icon03/08/2010
Appointment of Ms Richelle Trerice Arundel as a director
dot icon03/08/2010
Appointment of Mrs Elizabeth Mary Bavidge as a director
dot icon24/06/2010
Termination of appointment of Robert Macmillan as a director
dot icon23/03/2010
Appointment of Mrs Janet Mary Thornton as a director
dot icon18/03/2010
Termination of appointment of Stephanie Thomas as a director
dot icon18/03/2010
Termination of appointment of Richelle Arundel as a director
dot icon18/03/2010
Termination of appointment of Maureen Grant as a director
dot icon18/03/2010
Termination of appointment of Susan Crowe as a director
dot icon18/03/2010
Termination of appointment of Christine Bainton as a director
dot icon18/03/2010
Appointment of Mr Malcolm Courtney Rogers as a director
dot icon18/03/2010
Appointment of Rev Elizabeth Amy Carnelley as a director
dot icon26/01/2010
Termination of appointment of Helen Groves as a director
dot icon26/01/2010
Termination of appointment of Martin Lodge as a director
dot icon17/11/2009
Annual return made up to 2009-11-18 no member list
dot icon17/11/2009
Director's details changed for Dr Robert Andrew Macmillan on 2009-11-18
dot icon17/11/2009
Director's details changed for Mrs Rebecca Davida Weinberg on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Nicholas George Warren on 2009-11-18
dot icon17/11/2009
Director's details changed for Ms Jane Hustwit on 2009-11-18
dot icon17/11/2009
Director's details changed for Ms Stephanie Sturrock on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Mohammed Salam on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Martin Archer Lodge on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Steven Oversby on 2009-11-18
dot icon17/11/2009
Director's details changed for Neil David Berry on 2009-11-18
dot icon17/11/2009
Director's details changed for Maureen Grant on 2009-11-18
dot icon17/11/2009
Director's details changed for Mrs Helen Groves on 2009-11-18
dot icon17/11/2009
Director's details changed for Gilbert Dario Chimon on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Simon Cale on 2009-11-18
dot icon17/11/2009
Director's details changed for Revd Neil Anthony Bishop on 2009-11-18
dot icon17/11/2009
Director's details changed for Mrs Christine Margaret Bainton on 2009-11-18
dot icon15/11/2009
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon10/11/2009
Appointment of Mr Steven Oversby as a director
dot icon23/09/2009
Director appointed revd neil anthony bishop
dot icon25/03/2009
Director appointed dr robert andrew macmillan
dot icon23/03/2009
Director appointed ms stephanie jane thomas
dot icon23/03/2009
Director appointed mrs christine margaret bainton
dot icon23/03/2009
Director appointed ms stephanie joy sturrock
dot icon25/02/2009
Director appointed mrs helen groves
dot icon25/02/2009
Director appointed mr martin archer lodge
dot icon25/02/2009
Director appointed mr nicholas george warren
dot icon25/02/2009
Director appointed ms jane hustwit
dot icon25/02/2009
Director appointed ms sharon jane allen
dot icon25/02/2009
Director appointed mr mohammed salam
dot icon25/02/2009
Director appointed ms richelle trerice arundel
dot icon19/01/2009
Appointment terminated director sarah tyler
dot icon17/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salam, Mohammed, Dr
Director
25/02/2009 - 22/11/2012
3
Groves, Helen
Director
25/02/2009 - 22/10/2009
3
Grizzard, Paula
Director
27/01/2011 - 03/02/2013
8
Mills, Isobel
Director
09/11/2011 - 31/12/2015
9
Bavidge, Elizabeth Mary
Director
25/03/2010 - 08/01/2013
10

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 THE HUMBER REGIONAL FORUM LIMITED

YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED is an(a) Dissolved company incorporated on 17/11/2008 with the registered office located at 20 New Market Street, Leeds LS1 6DG. 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 YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED?

toggle

YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED is currently Dissolved. It was registered on 17/11/2008 and dissolved on 04/07/2016.

Where is YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED located?

toggle

YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED is registered at 20 New Market Street, Leeds LS1 6DG.

What does YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED do?

toggle

YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.