Company NameVisit York
Company StatusDissolved
Company Number02114529
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NamesMainsphere Limited and York Visitor And Conference Bureau Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Manju Ghimire
StatusClosed
Appointed01 October 2019(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2023)
RoleCompany Director
Correspondence Address1 Museum Street
York
North Yorkshire
Director NameMs Sarah Jane Loftus
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2021(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Museum Street
York
North Yorkshire
YO1 7DT
Director NameMr Henry Richard Hainsworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 October 2002)
RoleUniversity Administrator
Correspondence AddressThe Cottage
Warthill
York
North Yorkshire
YO3 9XL
Director NameDr John Arthur Coiley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 30 January 1992)
RoleNational Museum Keeper
Correspondence Address4 Beech Close
Farnham
Knaresborough
North Yorkshire
HG5 9JJ
Director NameMr Peter Blackwood Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RoleMuseum Director
Correspondence AddressOld Manor House 66 Clifton
York
North Yorkshire
YO3 6AW
Director NameMrs Rosalind Bowden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleTourism & Promotions Manager
Correspondence Address9 The Vale
Skelton
York
North Yorkshire
YO3 6YH
Secretary NameMr Steven Mark Burn
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sim Balk Lane
Bishopthorpe
York
North Yorkshire
YO23 2QH
Director NameMr Andrew Richard George Dow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 March 1994)
RoleHead Of Museum
Correspondence AddressManor Farm Intake Road
Bubwith
York
North Yorkshire
YO8 7LU
Director NameMr Jonathan Harold Beer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 September 1998)
RoleGeneral Manager
Correspondence AddressConeygarth Underlands Lane
Melmerby
Ripon
North Yorkshire
HG4 5HR
Director NamePeter Ayers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 1997)
RoleIndustrial Relations Manager
Correspondence Address1 Clifton Dale
York
North Yorkshire
YO3 6LJ
Director NameMr John Francis Gallery
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 1999)
RoleHotel General Manager
Country of ResidenceEngland
Correspondence Address2 Lorraine Ave
Elvington
York
Yo41 5b
Director NameLt Col George Ronald Barton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 November 1999)
RoleHotelier
Correspondence AddressSaxon House Hotel
69-73 Fulford Road
York
North Yorkshire
YO1 4BD
Director NameMaurag Elizabeth Carmichael
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2001)
RoleTourist Attraction Admin
Correspondence AddressWalnut Cottage
Bulmer
York
North Yorkshire
YO6 7BW
Director NameGillian Margaret Cruddas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(9 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2013)
RoleTourism
Country of ResidenceEngland
Correspondence Address1 Museum Street
York
North Yorkshire
YO1 7DT
Director NameDr Peter Vincent Addyman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 2002)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address50 Bootham
York
North Yorkshire
YO30 7BZ
Director NameMr Michael Arthur George Buss
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 November 1999)
RoleGuest House Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Main Street
Healaugh
North Yorks
LS24 8DB
Director NameValerie Anne Gardner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 November 1999)
RoleHotelier
Correspondence AddressGrove House 14 Penleys Grove Street
York
YO31 7PN
Director NameMichael David Booker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 25 September 2000)
RoleSales Manager
Correspondence AddressAshtree Cottage
Green Lane
North Duffield
North Yorkshire
YO8 5RR
Director NameRichard John Buckland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 October 2002)
RoleRegional Manager
Correspondence AddressNewstead Grange
Beverley Road
Norton On Derwent
North Yorkshire
YO17 9PJ
Director NameHazel Gillian Hart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 October 2003)
RoleHotelier
Correspondence Address3 Albemarie Road
York
North Yorkshire
YO2 2DE
Director NamePeter Blackwood Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 November 2011)
RoleMuseum Director
Country of ResidenceEngland
Correspondence Address1 Museum Street
York
North Yorkshire
YO1 7DT
Director NameDavid Arthur Brooks
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressLynthorpe 83 Stockton Lane
York
YO31 1JA
Director NameDiana Golding
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2007)
RoleShopping Centre Manager
Correspondence Address106 Shipton Road
York
North Yorkshire
YO30 5RN
Director NameChristopher Philip Barrett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 2006)
RoleContract Cleaner
Correspondence Address107 Danebury Drive
Acomb
York
North Yorkshire
YO26 5HA
Director NameJulian Andrew Cripps
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2007)
RoleCompany Director
Correspondence AddressHawthorn
Mill Lane Acaster Malbis
York
North Yorkshire
YO23 2UJ
Director NameMr John Ian Gillies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Museum Street
York
North Yorkshire
YO1 7DT
Director NameDr Janet Barnes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Museum Street
York
North Yorkshire
YO1 7DT
Director NameCllr Sonja Crisp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2014)
RoleCity Of York Councillor
Country of ResidenceEngland
Correspondence Address1 Museum Street
York
North Yorkshire
YO1 7DT
Director NameMr Philip Martin Benham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2015)
RoleHeritage/Transport
Country of ResidenceEngland
Correspondence Address1 Museum Street
York
North Yorkshire
YO1 7DT
Director NameCllr James Alexander
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2015)
RoleLocal Authoruty Leader/Politican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Guildhall
York
North Yorkshire
YO1 9QN
Director NameSir Ronald Urwick Cooke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 New Walk Terrace
York
North Yorkshire
YO10 4BG
Director NameMrs Juliana Elizabeth Delaney
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Edmunds House Margaret Street
York
North Yorkshire
YO10 4UX
Director NameLady Jane Alison Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(25 years, 6 months after company formation)
Appointment Duration7 years (resigned 24 October 2019)
RoleNone Executive Director
Country of ResidenceEngland
Correspondence Address1 Museum Street
York
North Yorkshire
YO1 7DT
Director NameMr Sean Martin Bullick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Museum Street
York
North Yorkshire

Contact

Websitewww.visityork.org/
Email address[email protected]
Telephone01904 550099
Telephone regionYork

Location

Registered Address5 Beech Close
Stanwell
Staines Upon Thames
TW19 7UQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 February 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
29 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
7 January 2020Notification of a person with significant control statement (2 pages)
7 January 2020Cessation of Jane Alison Gibson as a person with significant control on 3 January 2019 (1 page)
25 October 2019Appointment of Mr Sean Martin Bullick as a director on 1 October 2019 (2 pages)
24 October 2019Appointment of Mrs Manju Ghimire as a secretary on 1 October 2019 (2 pages)
24 October 2019Termination of appointment of Keith Simpson Wood as a director on 11 September 2019 (1 page)
24 October 2019Termination of appointment of Jane Alison Gibson as a director on 24 October 2019 (1 page)
4 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 April 2018Termination of appointment of Steven Mark Burn as a secretary on 1 April 2018 (1 page)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Notification of Jane Alison Gibson as a person with significant control on 2 January 2017 (2 pages)
27 July 2017Notification of Jane Alison Gibson as a person with significant control on 2 January 2017 (2 pages)
27 July 2017Confirmation statement made on 2 January 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 2 January 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 April 2017Restoration by order of the court (3 pages)
13 April 2017Restoration by order of the court (3 pages)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 February 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
7 July 2015Termination of appointment of John Ian Gillies as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Dafydd Williams as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Philip Martin Benham as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Ronald Urwick Cooke as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Denise Howard as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Denise Howard as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Philip Martin Benham as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Michael Finn Hjort as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Philip Martin Benham as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of John Ian Gillies as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Janet Barnes as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Michael Finn Hjort as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Ronald Urwick Cooke as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Stephen Watson as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Michael Finn Hjort as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Ronald Urwick Cooke as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Denise Howard as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Janet Barnes as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of John Ian Gillies as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Janet Barnes as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Dafydd Williams as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Stephen Watson as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Stephen Watson as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Dafydd Williams as a director on 6 July 2015 (1 page)
30 March 2015Termination of appointment of Juliana Elizabeth Delaney as a director on 24 March 2015 (1 page)
30 March 2015Termination of appointment of Juliana Elizabeth Delaney as a director on 24 March 2015 (1 page)
21 January 2015Annual return made up to 2 January 2015 no member list (13 pages)
21 January 2015Appointment of Councillor Dafydd Williams as a director on 5 January 2015 (2 pages)
21 January 2015Appointment of Councillor Dafydd Williams as a director on 5 January 2015 (2 pages)
21 January 2015Appointment of Councillor Dafydd Williams as a director on 5 January 2015 (2 pages)
21 January 2015Annual return made up to 2 January 2015 no member list (13 pages)
13 January 2015Termination of appointment of James Alexander as a director on 5 January 2015 (1 page)
13 January 2015Termination of appointment of James Alexander as a director on 5 January 2015 (1 page)
13 January 2015Termination of appointment of James Alexander as a director on 5 January 2015 (1 page)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 November 2014Termination of appointment of Sonja Crisp as a director on 3 November 2014 (1 page)
12 November 2014Termination of appointment of Sonja Crisp as a director on 3 November 2014 (1 page)
12 November 2014Termination of appointment of Sonja Crisp as a director on 3 November 2014 (1 page)
20 January 2014Annual return made up to 2 January 2014 no member list (14 pages)
20 January 2014Annual return made up to 2 January 2014 no member list (14 pages)
20 January 2014Annual return made up to 2 January 2014 no member list (14 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 November 2013Termination of appointment of Gillian Cruddas as a director (2 pages)
25 November 2013Termination of appointment of Gillian Cruddas as a director (2 pages)
7 January 2013Annual return made up to 2 January 2013 no member list (15 pages)
7 January 2013Annual return made up to 2 January 2013 no member list (15 pages)
7 January 2013Annual return made up to 2 January 2013 no member list (15 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 December 2012Termination of appointment of David Martin as a director (2 pages)
5 December 2012Termination of appointment of David Martin as a director (2 pages)
29 October 2012Appointment of Lady Jane Alison Gibson as a director (3 pages)
29 October 2012Appointment of Lady Jane Alison Gibson as a director (3 pages)
17 May 2012Termination of appointment of John Yeomans as a director (2 pages)
17 May 2012Termination of appointment of John Yeomans as a director (2 pages)
12 January 2012Appointment of Councillor James Alexander as a director (3 pages)
12 January 2012Appointment of Councillor James Alexander as a director (3 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (16 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (16 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (16 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 December 2011Termination of appointment of Hilary Layton as a director (2 pages)
8 December 2011Termination of appointment of Jonathan Meehan as a director (2 pages)
8 December 2011Appointment of Denise Howard as a director (3 pages)
8 December 2011Appointment of Denise Howard as a director (3 pages)
8 December 2011Termination of appointment of Peter Brown as a director (2 pages)
8 December 2011Termination of appointment of Christopher Hogg as a director (2 pages)
8 December 2011Appointment of Julianna Elizabeth Delaney as a director (3 pages)
8 December 2011Termination of appointment of Jonathan Meehan as a director (2 pages)
8 December 2011Termination of appointment of Stephen Noblett as a director (2 pages)
8 December 2011Appointment of Professor Ronald Urwick Cooke as a director (3 pages)
8 December 2011Termination of appointment of Christopher Hogg as a director (2 pages)
8 December 2011Termination of appointment of Peter Brown as a director (2 pages)
8 December 2011Termination of appointment of Hilary Layton as a director (2 pages)
8 December 2011Appointment of Julianna Elizabeth Delaney as a director (3 pages)
8 December 2011Termination of appointment of Stephen Noblett as a director (2 pages)
8 December 2011Appointment of Professor Ronald Urwick Cooke as a director (3 pages)
31 January 2011Director's details changed for John Francis Yeoman on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Michael Finn Hjort on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Hilary Rosemary Layton on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Doctor Janet Barnes on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Gillian Margaret Cruddas on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Councillor Sonja Crisp on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Peter Blackwood Brown on 31 December 2010 (2 pages)
31 January 2011Director's details changed for John Ian Gillies on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Jonathan Francis Meehan on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Doctor Janet Barnes on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Mr Philip Martin Benham on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Hilary Rosemary Layton on 31 December 2010 (2 pages)
31 January 2011Director's details changed for David Martin on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Hon Alderman Keith Simpson Wood on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Mr Philip Martin Benham on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Doctor Stephen Watson on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Peter Blackwood Brown on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Hon Alderman Keith Simpson Wood on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Stephen Gary Noblett on 31 December 2010 (2 pages)
31 January 2011Director's details changed for John Ian Gillies on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Councillor Christopher Mcdonald Hogg on 31 December 2010 (2 pages)
31 January 2011Annual return made up to 2 January 2011 no member list (17 pages)
31 January 2011Director's details changed for Michael Finn Hjort on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Jonathan Francis Meehan on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Councillor Sonja Crisp on 31 December 2010 (2 pages)
31 January 2011Director's details changed for John Francis Yeoman on 31 December 2010 (2 pages)
31 January 2011Annual return made up to 2 January 2011 no member list (17 pages)
31 January 2011Director's details changed for Gillian Margaret Cruddas on 31 December 2010 (2 pages)
31 January 2011Director's details changed for David Martin on 31 December 2010 (2 pages)
31 January 2011Annual return made up to 2 January 2011 no member list (17 pages)
31 January 2011Director's details changed for Stephen Gary Noblett on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Councillor Christopher Mcdonald Hogg on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Doctor Stephen Watson on 31 December 2010 (2 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 August 2010Registered office address changed from Lendal House 11 Lendal York North Yorkshire YO1 8AQ on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Lendal House 11 Lendal York North Yorkshire YO1 8AQ on 27 August 2010 (2 pages)
2 February 2010Appointment of John Ian Gillies as a director (2 pages)
2 February 2010Appointment of Doctor Janet Barnes as a director (2 pages)
2 February 2010Appointment of John Ian Gillies as a director (2 pages)
2 February 2010Appointment of Stephen Gary Noblett as a director (2 pages)
2 February 2010Appointment of Jonathan Francis Meehan as a director (2 pages)
2 February 2010Appointment of Councillor Christopher Mcdonald Hogg as a director (2 pages)
2 February 2010Appointment of David Martin as a director (2 pages)
2 February 2010Appointment of Councillor Sonja Crisp as a director (2 pages)
2 February 2010Termination of appointment of David Brooks as a director (1 page)
2 February 2010Appointment of Doctor Stephen Watson as a director (2 pages)
2 February 2010Appointment of Councillor Christopher Mcdonald Hogg as a director (2 pages)
2 February 2010Appointment of John Francis Yeomans as a director (2 pages)
2 February 2010Appointment of Doctor Janet Barnes as a director (2 pages)
2 February 2010Appointment of Stephen Gary Noblett as a director (2 pages)
2 February 2010Appointment of David Martin as a director (2 pages)
2 February 2010Appointment of Councillor Sonja Crisp as a director (2 pages)
2 February 2010Appointment of Jonathan Francis Meehan as a director (2 pages)
2 February 2010Appointment of Philip Martin Benham as a director (2 pages)
2 February 2010Appointment of Philip Martin Benham as a director (2 pages)
2 February 2010Termination of appointment of David Brooks as a director (1 page)
2 February 2010Appointment of Doctor Stephen Watson as a director (2 pages)
2 February 2010Appointment of John Francis Yeomans as a director (2 pages)
27 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
27 January 2010Director's details changed for David Arthur Brooks on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Hilary Rosemary Layton on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Hon Alderman Keith Simpson Wood on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Michael Finn Hjort on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
27 January 2010Director's details changed for Peter Blackwood Brown on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Peter Blackwood Brown on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Michael Finn Hjort on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Gillian Margaret Cruddas on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Gillian Margaret Cruddas on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Hilary Rosemary Layton on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Arthur Brooks on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
27 January 2010Director's details changed for Hon Alderman Keith Simpson Wood on 27 January 2010 (2 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2009Annual return made up to 02/01/09 (4 pages)
5 February 2009Annual return made up to 02/01/09 (4 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 May 2008Memorandum and Articles of Association (18 pages)
8 May 2008Memorandum and Articles of Association (18 pages)
26 April 2008Company name changed york tourism bureau\certificate issued on 29/04/08 (2 pages)
26 April 2008Company name changed york tourism bureau\certificate issued on 29/04/08 (2 pages)
15 April 2008Appointment terminated director andrew scott (1 page)
15 April 2008Appointment terminated director john walker (1 page)
15 April 2008Appointment terminated director andrew scott (1 page)
15 April 2008Appointment terminated director john walker (1 page)
4 February 2008Annual return made up to 02/01/08 (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Annual return made up to 02/01/08 (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
23 August 2007Full accounts made up to 31 March 2007 (12 pages)
23 August 2007Full accounts made up to 31 March 2007 (12 pages)
23 February 2007Annual return made up to 02/01/07
  • 363(288) ‐ Director resigned
(10 pages)
23 February 2007Annual return made up to 02/01/07
  • 363(288) ‐ Director resigned
(10 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
23 November 2006Full accounts made up to 31 March 2006 (10 pages)
23 November 2006Full accounts made up to 31 March 2006 (10 pages)
25 January 2006Annual return made up to 02/01/06 (10 pages)
25 January 2006Annual return made up to 02/01/06 (10 pages)
30 November 2005Full accounts made up to 31 March 2005 (9 pages)
30 November 2005Full accounts made up to 31 March 2005 (9 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
18 January 2005Annual return made up to 02/01/05 (11 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Annual return made up to 02/01/05 (11 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
6 April 2004Full accounts made up to 31 March 2003 (9 pages)
6 April 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director resigned
(13 pages)
3 February 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director resigned
(13 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
5 February 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 February 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 October 2002Full accounts made up to 31 March 2002 (10 pages)
29 October 2002Full accounts made up to 31 March 2002 (10 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
21 January 2002Full accounts made up to 31 March 2001 (11 pages)
21 January 2002Full accounts made up to 31 March 2001 (11 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000New director appointed (2 pages)
29 December 1999Full accounts made up to 30 June 1999 (11 pages)
29 December 1999Full accounts made up to 30 June 1999 (11 pages)
8 April 1999Full accounts made up to 30 June 1998 (13 pages)
8 April 1999Full accounts made up to 30 June 1998 (13 pages)
1 February 1999Annual return made up to 02/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/02/99
  • 363(288) ‐ Director resigned
(8 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Annual return made up to 02/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/02/99
  • 363(288) ‐ Director resigned
(8 pages)
1 February 1999New director appointed (2 pages)
29 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
16 December 1997Full accounts made up to 30 June 1997 (13 pages)
16 December 1997Full accounts made up to 30 June 1997 (13 pages)
2 February 1997Full accounts made up to 30 June 1996 (13 pages)
2 February 1997Full accounts made up to 30 June 1996 (13 pages)
29 January 1997Annual return made up to 02/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 1997Annual return made up to 02/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 1997Company name changed\certificate issued on 14/01/97 (2 pages)
14 January 1997Company name changed\certificate issued on 14/01/97 (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Annual return made up to 02/01/96
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Annual return made up to 02/01/96
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996Full accounts made up to 30 June 1995 (14 pages)
10 January 1996Full accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
9 March 1989Memorandum and Articles of Association (16 pages)
9 March 1989Memorandum and Articles of Association (16 pages)
21 July 1987Company name changed\certificate issued on 21/07/87 (2 pages)
21 July 1987Company name changed\certificate issued on 21/07/87 (2 pages)
24 March 1987Certificate of Incorporation (1 page)
24 March 1987Certificate of Incorporation (1 page)