Company NameYork Cars Of Distinction Limited
Company StatusDissolved
Company Number02297689
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Simon William Colin Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 17 August 2004)
RoleCompany Director
Correspondence AddressFir Tree House
Welburn
Malton
North Yorkshire
Director NameMrs Susan Jessie Wright
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 17 August 2004)
RoleManagement Accountant
Correspondence Address8 Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR
Secretary NameMrs Susan Jessie Wright
NationalityBritish
StatusClosed
Appointed10 November 1996(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address8 Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR
Director NameMr David John Plummer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Grange Wigginton Road
Wigginton
York
YO32 2RJ
Director NameColin Webb
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Lane
Bishopthorpe
York
YO23 2QG
Secretary NameJohn Peter Arnold
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 1996)
RoleCompany Director
Correspondence AddressPriory Lodge
Follifoot
Harrogate
North Yorkshire
HG3 1DT

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,852,955
Net Worth£214,743
Cash£540
Current Liabilities£1,379,007

Accounts

Latest Accounts30 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
18 December 2003Receiver ceasing to act (1 page)
18 December 2003Receiver's abstract of receipts and payments (2 pages)
17 July 2003Receiver's abstract of receipts and payments (5 pages)
11 March 2003Receiver ceasing to act (1 page)
2 August 2002Receiver's abstract of receipts and payments (3 pages)
25 July 2001Receiver's abstract of receipts and payments (2 pages)
8 August 2000Receiver's abstract of receipts and payments (2 pages)
27 July 1999Receiver's abstract of receipts and payments (2 pages)
28 July 1998Receiver's abstract of receipts and payments (2 pages)
3 November 1997Administrative Receiver's report (15 pages)
28 July 1997Registered office changed on 28/07/97 from: 88-96 walmgate york YO1 2TL (1 page)
17 July 1997Appointment of receiver/manager (2 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
22 October 1996Full accounts made up to 30 March 1996 (18 pages)
16 October 1996Ad 15/11/95--------- £ si 37000@1 (2 pages)
16 October 1996Return made up to 16/07/96; no change of members (4 pages)
8 September 1995Return made up to 16/07/95; full list of members (6 pages)
9 August 1995Full accounts made up to 30 March 1995 (16 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)