Company NameYork Removals 1995 Limited
Company StatusDissolved
Company Number03066105
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStuart William Waters
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(4 months, 2 weeks after company formation)
Appointment Duration18 years (closed 19 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenfield Park Drive
York
YO31 1JB
Secretary NameDavid Newton & Co. Limited (Corporation)
StatusClosed
Appointed26 January 2009(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2013)
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Director NamePeter Henry Gill
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleHaulier
Correspondence Address3 Mount Crescent
Malton
North Yorkshire
YO17 7JQ
Secretary NameMr Robin Liam Campbell
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod, 3 West Acres Close
West Ayton
Scarborough
YO13 9LJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
4 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Stuart William Waters on 1 October 2009 (2 pages)
30 June 2011Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Stuart William Waters on 1 October 2009 (2 pages)
30 June 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 (1 page)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 June 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 (1 page)
30 June 2011Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Stuart William Waters on 1 October 2009 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Stuart William Waters on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Stuart William Waters on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Stuart William Waters on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages)
16 June 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 June 2009Return made up to 09/06/09; full list of members (3 pages)
30 June 2009Return made up to 09/06/09; full list of members (3 pages)
30 June 2009Secretary's change of particulars / david newton & co LIMITED / 26/01/2009 (2 pages)
30 June 2009Secretary's Change of Particulars / david newton & co LIMITED / 26/01/2009 / Surname was: david newton & co LIMITED, now: david newton & co. LTD.; Country was: , now: united kingdom (2 pages)
29 June 2009Registered office changed on 29/06/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
29 June 2009Director's Change of Particulars / stuart waters / 26/10/1995 / HouseName/Number was: , now: 9; Street was: 9 greenfield park, now: greenfield park drive; Area was: park drive stockton lane, now: ; Country was: , now: united kingdom (1 page)
29 June 2009Director's change of particulars / stuart waters / 26/10/1995 (1 page)
29 June 2009Appointment terminated secretary robin campbell (1 page)
29 June 2009Registered office changed on 29/06/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
29 June 2009Appointment Terminated Secretary robin campbell (1 page)
16 May 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
16 May 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 February 2009Registered office changed on 09/02/2009 from st. Michaels house 18 yorkersgate malton north yorkshire YO17 (1 page)
9 February 2009Registered office changed on 09/02/2009 from st. Michaels house 18 yorkersgate malton north yorkshire YO17 (1 page)
9 February 2009Secretary appointed david newton & co LIMITED (1 page)
9 February 2009Secretary appointed david newton & co LIMITED (1 page)
3 July 2008Return made up to 09/06/08; full list of members (3 pages)
3 July 2008Return made up to 09/06/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 July 2007Return made up to 09/06/07; no change of members (6 pages)
6 July 2007Return made up to 09/06/07; no change of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 June 2006Return made up to 09/06/06; full list of members (6 pages)
27 June 2006Return made up to 09/06/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 July 2005Return made up to 09/06/05; full list of members (6 pages)
1 July 2005Return made up to 09/06/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 June 2004Return made up to 09/06/04; full list of members (6 pages)
29 June 2004Return made up to 09/06/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 June 2003Return made up to 09/06/03; full list of members (6 pages)
20 June 2003Return made up to 09/06/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 June 2002Return made up to 09/06/02; full list of members (7 pages)
20 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
16 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 June 2000Return made up to 09/06/00; full list of members (6 pages)
13 June 2000Return made up to 09/06/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
6 June 1999Return made up to 09/06/99; full list of members (6 pages)
6 June 1999Return made up to 09/06/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
11 June 1997Return made up to 09/06/97; full list of members (6 pages)
11 June 1997Return made up to 09/06/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
3 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Return made up to 09/06/96; full list of members (6 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
11 September 1995Accounting reference date notified as 31/07 (1 page)
11 September 1995Accounting reference date notified as 31/07 (1 page)
19 June 1995Secretary resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new director appointed (2 pages)
19 June 1995New secretary appointed;director resigned (2 pages)
19 June 1995New secretary appointed;director resigned (2 pages)
9 June 1995Incorporation (16 pages)
9 June 1995Incorporation (32 pages)