Company NameMoney Express (York) Limited
Company StatusDissolved
Company Number05389034
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Pearson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address36a Victoria Street
Douglas
Isle Of Man
IM1 1LB
Secretary NameH4 Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address39 The Grove
Ilkley
West Yorkshire
LS29 9NJ

Location

Registered Address39 The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Pearson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Company name changed money express LIMITED\certificate issued on 23/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-23
(3 pages)
23 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(3 pages)
23 April 2012Company name changed money express LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(3 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Director's details changed for Michael Pearson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Michael Pearson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Michael Pearson on 1 October 2009 (2 pages)
30 June 2010Registered office address changed from 77 Beaconsfield Street York YO24 4NB United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 77 Beaconsfield Street York YO24 4NB United Kingdom on 30 June 2010 (1 page)
30 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from holgate villa 22 holgate road york YO24 4AB united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from holgate villa 22 holgate road york YO24 4AB united kingdom (1 page)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 February 2009Accounts made up to 31 March 2008 (2 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Return made up to 11/03/08; full list of members (3 pages)
17 September 2008Return made up to 11/03/08; full list of members (3 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from 3 odsall house, front street acomb york north yorkshire YO24 3BL (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Registered office changed on 16/09/2008 from 3 odsall house, front street acomb york north yorkshire YO24 3BL (1 page)
16 September 2008Location of debenture register (1 page)
15 September 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 September 2008Accounts made up to 31 March 2007 (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
20 August 2007Company name changed the money station LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed the money station LIMITED\certificate issued on 20/08/07 (2 pages)
13 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
13 March 2007Accounts made up to 31 March 2006 (2 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
19 April 2006Company name changed phones and loans LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed phones and loans LIMITED\certificate issued on 19/04/06 (2 pages)
6 April 2006Return made up to 11/03/06; full list of members (2 pages)
6 April 2006Return made up to 11/03/06; full list of members (2 pages)
11 March 2005Incorporation (19 pages)
11 March 2005Incorporation (19 pages)