Download leads from Nexok and grow your business. Find out more

British-American Business Council - Yorkshire

Documents

Total Documents106
Total Pages342

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off
8 April 2014First Gazette notice for voluntary strike-off
26 March 2014Application to strike the company off the register
4 March 2014Total exemption small company accounts made up to 31 December 2013
23 July 2013Total exemption small company accounts made up to 31 December 2012
19 June 2013Annual return made up to 17 June 2013 no member list
3 June 2013Termination of appointment of Sean Gilligan as a director
4 December 2012Termination of appointment of Michelle Dimmick as a director
4 December 2012Termination of appointment of Felix Prevost as a director
4 December 2012Termination of appointment of Roger Hawes as a director
15 November 2012Termination of appointment of Robert Wexler as a director
31 October 2012Termination of appointment of David Winterburn as a director
18 June 2012Annual return made up to 17 June 2012 no member list
30 May 2012Appointment of Mr Jonathan Forrest as a director
25 May 2012Total exemption small company accounts made up to 31 December 2011
8 May 2012Appointment of Mrs Julie-Ann Elizabeth Carr as a director
8 May 2012Appointment of Mr Felix Prevost as a director
16 December 2011Appointment of Mrs Michelle Dimmick as a director
2 December 2011Termination of appointment of Frederick Bartlett as a director
2 December 2011Termination of appointment of Robert Myers as a director
23 November 2011Company name changed british-american business council of yorkshire & the humber\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
23 November 2011Change of name notice
6 July 2011Total exemption small company accounts made up to 31 December 2010
5 July 2011Annual return made up to 17 June 2011 no member list
20 June 2011Registered office address changed from Broadway Hall Horsforth Leeds West Yorkshire LS18 4RS on 20 June 2011
18 February 2011Termination of appointment of Richard Kilner as a director
5 August 2010Director's details changed for Roger Stapeldon Hawkes on 2 October 2009
5 August 2010Director's details changed for Robert Charles Myers on 2 October 2009
5 August 2010Annual return made up to 17 June 2010 no member list
5 August 2010Director's details changed for Robert Wexler on 2 October 2009
5 August 2010Director's details changed for Robert Wexler on 2 October 2009
5 August 2010Director's details changed for Roger Stapeldon Hawkes on 2 October 2009
5 August 2010Director's details changed for Robert Charles Myers on 2 October 2009
8 June 2010Total exemption small company accounts made up to 31 December 2009
14 January 2010Appointment of Sean Patrick Joseph Gilligan as a director
7 January 2010Appointment of David Winterburn as a director
23 July 2009Annual return made up to 17/06/09
26 June 2009Total exemption small company accounts made up to 31 December 2008
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 January 2009Director appointed robert wexler
19 January 2009Appointment terminated director and secretary peter holt
14 July 2008Total exemption small company accounts made up to 31 December 2007
19 June 2008Annual return made up to 17/06/08
4 June 2008Director appointed robert charles myers
29 May 2008Appointment terminated director peter sleigh
12 November 2007New director appointed
2 October 2007Accounts for a small company made up to 31 December 2006
28 June 2007Annual return made up to 17/06/07
28 June 2007Director's particulars changed
20 October 2006Accounts for a small company made up to 31 December 2005
7 September 2006New director appointed
27 June 2006Annual return made up to 17/06/06
1 September 2005Total exemption small company accounts made up to 31 December 2004
24 August 2005Director resigned
28 June 2005Annual return made up to 17/06/05
3 May 2005Registered office changed on 03/05/05 from: 137 beverley road hull north humberside HU3 1TS
24 June 2004Annual return made up to 17/06/04
8 June 2004Total exemption small company accounts made up to 31 December 2003
28 June 2003Annual return made up to 17/06/03
8 May 2003Director resigned
29 April 2003Total exemption small company accounts made up to 31 December 2002
11 July 2002Total exemption small company accounts made up to 31 December 2001
24 June 2002Annual return made up to 17/06/02
23 January 2002Director resigned
17 July 2001Total exemption small company accounts made up to 31 December 2000
16 July 2001Annual return made up to 17/06/01
16 July 2001New director appointed
26 March 2001Director resigned
26 March 2001Director resigned
22 January 2001New director appointed
21 November 2000New director appointed
18 August 2000Full accounts made up to 31 December 1999
11 July 2000Annual return made up to 17/06/00
10 July 2000New director appointed
10 July 2000Director resigned
13 June 2000Director resigned
19 May 2000New director appointed
21 April 2000Registered office changed on 21/04/00 from: voctoria house 24 st michael's road headingley leeds west yorkshire LS6 3AW
17 April 2000Company name changed the british-american business gr oup of the north east\certificate issued on 18/04/00
28 February 2000New director appointed
23 February 2000Director resigned
15 February 2000Annual return made up to 17/06/99
15 February 2000New secretary appointed
11 February 2000New secretary appointed
11 February 2000Secretary resigned
9 February 2000New director appointed
9 February 2000New director appointed
9 February 2000New director appointed
1 February 2000Accounting reference date extended from 30/06/99 to 31/12/99
22 November 1999Registered office changed on 22/11/99 from: c/o kilner johnson associates 1 hepton court leeds west yorkshire LS9 6PW
5 June 1999Registered office changed on 05/06/99 from: c/o nak (uk) LIMITED dunbar house, 3 sheepscar court leeds LS7 2BB
27 May 1999New director appointed
27 May 1999Secretary resigned
11 August 1998Director resigned
31 July 1998Full accounts made up to 30 June 1998
6 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
20 February 1998Full accounts made up to 30 June 1997
9 January 1998Director resigned
9 January 1998New director appointed
9 January 1998New director appointed
29 June 1997Annual return made up to 17/06/97
  • 363(287) ‐ Registered office changed on 29/06/97
  • 363(288) ‐ Director resigned
14 August 1996New director appointed
14 August 1996New director appointed
14 August 1996New director appointed
14 August 1996New director appointed
17 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing