Company NameA.D.S. Motor Sport T/A York Livery Services Limited
Company StatusDissolved
Company Number03777393
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew David Spence
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cranbrook Avenue
York
North Yorkshire
YO26 5JF
Secretary NameSheena Finlayson
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Langholme Drive
York
North Yorkshire
YO26 6AQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Acomb Court
Front Street, Acomb
York
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork

Financials

Year2014
Net Worth-£3,776
Current Liabilities£3,776

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2007Return made up to 26/05/07; full list of members (2 pages)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
11 August 2007Application for striking-off (1 page)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 26/05/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2005Return made up to 26/05/05; full list of members (6 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
25 June 2004Return made up to 26/05/04; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
28 July 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
17 September 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
16 June 2002Return made up to 26/05/02; full list of members (6 pages)
12 June 2001Full accounts made up to 31 May 2001 (10 pages)
1 June 2001Return made up to 26/05/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 May 2000 (8 pages)
6 June 2000Return made up to 26/05/00; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
26 May 1999Incorporation (14 pages)