Company NameYorkshire Broadcasting Company Limited
Company StatusDissolved
Company Number03050656
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameFunnel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusClosed
Appointed24 July 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Director NameMr Ronald John Coles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressManor Farm Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Director NameKathleen Avril Marley Worrall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Ivegill
Carlisle
Cumbria
CA4 0PA
Secretary NameKathleen Avril Marley Worrall
NationalityBritish
StatusResigned
Appointed15 August 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Ivegill
Carlisle
Cumbria
CA4 0PA
Secretary NameNicholas Jonathan Paul Cusick
NationalityBritish
StatusResigned
Appointed23 April 1997(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2000)
RoleSecretary
Correspondence Address30 Longlands Road
Carlisle
CA3 9AD
Director NameMr Peter Brownlow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2000)
RoleManaging Director
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Return made up to 27/04/01; full list of members (6 pages)
28 September 2000Location of register of members (1 page)
15 August 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
11 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 August 2000New director appointed (4 pages)
10 August 2000New director appointed (4 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: the television centre durranhill carlisle cumbria CA1 3NT (1 page)
5 May 2000Return made up to 27/04/00; full list of members (6 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 May 1999New director appointed (2 pages)
7 May 1999Return made up to 27/04/99; full list of members (7 pages)
7 May 1999Director resigned (1 page)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 June 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 1998Registered office changed on 12/06/98 from: the television centre carlisle cumbria CA1 3NT (1 page)
18 November 1997Director resigned (1 page)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Return made up to 27/04/97; no change of members (4 pages)
29 May 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
29 May 1997New secretary appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: 74 newman street london W1P 3LA (1 page)
29 May 1997Secretary resigned (1 page)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Secretary resigned;director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
21 August 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 August 1996Registered office changed on 21/08/96 from: 3 colmore circus birmingham west midlands B4 6BH (1 page)
21 August 1996New director appointed (2 pages)
18 January 1996Accounting reference date notified as 31/12 (1 page)
10 November 1995New director appointed (4 pages)
17 October 1995New director appointed (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
3 July 1995Company name changed funnel LIMITED\certificate issued on 04/07/95 (4 pages)
27 April 1995Incorporation (34 pages)