Company NameYork City Cars Limited
Company StatusDissolved
Company Number05580585
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher John England
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewsham House
Haltbey
York
YO19 5UD
Director NameMartyn Turnbull
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8
3 Hallfield Road
Layerthorpe
York
YO31 7XT
Director NameSimon William Colin Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers Yard
Main Street
Westow
North Yorkshire
YO60 7NE
Secretary NameMartyn Turnbull
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8
3 Hallfield Road
Layerthorpe
York
YO31 7XT
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressFishers Yard
Main Street Westow
York
YO60 7NE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWestow
WardDerwent

Financials

Year2014
Net Worth-£1,753
Cash£274
Current Liabilities£1,991

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Director's details changed for Simon William Colin Webb on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher John England on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Simon William Colin Webb on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher John England on 3 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Martyn Turnbull on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Martyn Turnbull on 3 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Martyn Turnbull on 3 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Simon William Colin Webb on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher John England on 3 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 November 2008Return made up to 03/10/08; full list of members (4 pages)
17 November 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/07; full list of members (4 pages)
8 October 2008Return made up to 03/10/07; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Return made up to 03/10/06; full list of members (3 pages)
26 October 2006Return made up to 03/10/06; full list of members (3 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: C.o turnballs york LIMITED 17-27 layerthorpe york north yorkshire YO31 7UZ (1 page)
17 October 2006Registered office changed on 17/10/06 from: C.o turnballs york LIMITED 17-27 layerthorpe york north yorkshire YO31 7UZ (1 page)
7 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 July 2006Ad 05/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 2006Ad 05/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 November 2005New secretary appointed;new director appointed (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed;new director appointed (1 page)
3 November 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
13 October 2005Registered office changed on 13/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
3 October 2005Incorporation (12 pages)
3 October 2005Incorporation (12 pages)