Company NameNorth Riding Motor Engineering Limited
DirectorsGillian Moira Shirley Richards and Vernwy Evans Richards
Company StatusDissolved
Company Number02842234
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 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 NameGillian Moira Shirley Richards
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleHousewife
Correspondence Address11 Keld Close
Pickering
North Yorkshire
YO18 8NJ
Director NameVernwy Evans Richards
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Correspondence Address11 Keld Close
Pickering
North Yorkshire
YO18 8NJ
Secretary NameValerie Frances Park
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence AddressFlat 4 Holbeck Court
Esplanade Crescent
Scarborough
North Yorkshire
YO11 2XB
Director NameAdel Marie Aspden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 23 September 1993)
RoleTrainee Solicitor
Correspondence Address40 Bishopthorpe Road
York
YO2 1JL
Director NameBenjamin Peter Hardy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 23 September 1993)
RoleTrainee Solicitor
Correspondence Address40 Blenheim Street
Hull
HU5 3PS
Secretary NameAdel Marie Aspden
NationalityBritish
StatusResigned
Appointed26 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 23 September 1993)
RoleTrainee Solicitor
Correspondence Address40 Bishopthorpe Road
York
YO2 1JL
Director NameDerek Wild
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressGrassfield Court
Low Wath Road
Pateley Bridge
North Yorkshire
HG3 5HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£4,086,611
Gross Profit£215,312
Net Worth£199,447
Cash£19,670
Current Liabilities£224,070

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 May 2002Dissolved (1 page)
4 February 2002Return of final meeting in a creditors' voluntary winding up (10 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Director resigned (1 page)
18 February 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Receiver's abstract of receipts and payments (3 pages)
28 October 1999Receiver's abstract of receipts and payments (3 pages)
28 October 1999Receiver's abstract of receipts and payments (3 pages)
28 October 1999Receiver ceasing to act (2 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
16 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1998Appointment of a voluntary liquidator (1 page)
16 February 1998Statement of affairs (13 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: buchner phillips traynor st james house 28 park place leeds west yorkshire LS1 2SP (1 page)
7 July 1997Administrative Receiver's report (9 pages)
23 May 1997Registered office changed on 23/05/97 from: middleton pickering north yorkshire YO18 8NS (1 page)
12 May 1997Appointment of receiver/manager (1 page)
3 September 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1996Full accounts made up to 30 September 1995 (12 pages)
22 August 1995Return made up to 04/08/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)