Company NameYourcarchoice Limited
Company StatusDissolved
Company Number05436329
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Debra Marie England
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleLeasing Broker
Country of ResidenceEngland
Correspondence AddressSaint Andrews House
Castle Howard Road
Malton
North Yorkshire
YO17 7AY
Director NameMr Simon John England
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleLeasing Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Andrews House
Castle Howard Road
Malton
North Yorkshire
YO17 7AY
Secretary NameMrs Debra Marie England
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleLeasing Broker
Country of ResidenceEngland
Correspondence AddressSaint Andrews House
Castle Howard Road
Malton
North Yorkshire
YO17 7AY
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW

Location

Registered AddressUnit 3 Park Farm Courtyard
Easthorpe
Malton
North Yorkshire
YO17 6QX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAppleton-le-Street with Easthorpe
WardAmotherby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Simon John England
50.00%
Ordinary
1 at £1Mrs Debra Marie England
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
4 December 2013Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 4 December 2013 (1 page)
4 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 December 2013Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 4 December 2013 (1 page)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 June 2009Return made up to 26/04/09; full list of members (4 pages)
4 June 2009Return made up to 26/04/09; full list of members (4 pages)
5 March 2009Return made up to 26/04/08; no change of members (10 pages)
5 March 2009Return made up to 26/04/08; no change of members (10 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 November 2008Return made up to 26/04/07; full list of members (4 pages)
27 November 2008Return made up to 26/04/07; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 May 2006Return made up to 26/04/06; full list of members (7 pages)
24 May 2006Return made up to 26/04/06; full list of members (7 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
26 April 2005Incorporation (15 pages)
26 April 2005Incorporation (15 pages)