Company NameWalkington Car Sales Ltd.
Company StatusDissolved
Company Number04794768
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 9 months ago)
Dissolution Date14 May 2013 (10 years, 10 months ago)
Previous NameSteve Skelton Cars Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJanice Patricia Skelton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCalais Beverley Road
Walkington
Hull
East Yorkshire
HU17 8RR
Director NameSteven James Skelton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressCalais
Beverley Road, Walkington
Beverley
East Yorkshire
HU17 8RR
Secretary NameSteven James Skelton
NationalityBritish
StatusClosed
Appointed02 July 2003(3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalais
Beverley Road, Walkington
Beverley
East Yorkshire
HU17 8RR
Secretary NameWacctax Ltd (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address29 New Street
Pocklington
York
East Yorkshire
YO42 2QA

Location

Registered Address16 Back Lane
Barmby Moor
York
East Yorkshire
YO42 4ES
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBarmby Moor
WardPocklington Provincial
Built Up AreaBarmby Moor

Shareholders

100 at £1Janice Patricia Skelton
50.00%
Ordinary
100 at £1Steven James Skelton
50.00%
Ordinary

Financials

Year2014
Net Worth£4,950
Cash£4,142
Current Liabilities£21,296

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2013Voluntary strike-off action has been suspended (1 page)
27 February 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
16 January 2013Application to strike the company off the register (3 pages)
16 January 2013Application to strike the company off the register (3 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 200
(6 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 200
(6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Steven James Skelton on 10 June 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Janice Patricia Skelton on 10 June 2010 (2 pages)
8 July 2010Director's details changed for Janice Patricia Skelton on 10 June 2010 (2 pages)
8 July 2010Director's details changed for Steven James Skelton on 10 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Company name changed steve skelton cars LTD.\certificate issued on 01/05/09 (2 pages)
29 April 2009Company name changed steve skelton cars LTD.\certificate issued on 01/05/09 (2 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 11/06/06; full list of members (7 pages)
6 July 2006Return made up to 11/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2005Return made up to 11/06/05; full list of members (7 pages)
20 July 2005Return made up to 11/06/05; full list of members (7 pages)
11 May 2005Registered office changed on 11/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
11 May 2005Registered office changed on 11/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
16 July 2003Registered office changed on 16/07/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Ad 02/07/03-02/07/03 £ si 200@1=200 £ ic 200/400 (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Ad 02/07/03-02/07/03 £ si 200@1=200 £ ic 200/400 (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
11 June 2003Incorporation (18 pages)