Company NameAutohire (York) Limited
Company StatusDissolved
Company Number01925545
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMrs Helen Jane Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Farm New Road
Escrick
York
Yorkshire
YO4 6EY
Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Farm New Road
Escrick
York
YO19 6EZ
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusClosed
Appointed18 August 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Farm New Road
Escrick
York
Yorkshire
YO4 6EY

Location

Registered AddressPark House
Clifton Park
York Yorkshire
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,377
Current Liabilities£16,377

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
8 October 2003Return made up to 18/08/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
17 December 2002Return made up to 18/08/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 August 2001Return made up to 18/08/01; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 September 2000Return made up to 18/08/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Return made up to 18/08/99; no change of members (4 pages)
4 January 1999Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Return made up to 18/08/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
18 November 1996Return made up to 18/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1996Full accounts made up to 31 March 1996 (14 pages)
23 October 1995Full accounts made up to 31 March 1995 (14 pages)