Company Name355555 Limited
Company StatusDissolved
Company Number05855430
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Ryan Moss
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMx Aimee Louise Asquith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameMx Aimee Louise Asquith
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Stepney Road
Scarborough
North Yorkshire
YO12 5BN
Director NameMr Mark Jonathon Norrison Asquith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMrs Joanne Catherine Hakings
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Park Hotel 15 Newlands Park Drive
Scarborough
North Yorkshire
YO12 6DW
Director NameMr Justin John Hunter Hakings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Park Hotel Newlands Park Drive
Scarborough
North Yorkshire
YO12 6DW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brian Patrick Messruther
50.00%
Ordinary
1 at £1Ryan Moss
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
10 April 2013Appointment of Mr Ryan Moss as a director (2 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Appointment of Mr Ryan Moss as a director (2 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Joanne Hakings as a director (1 page)
9 April 2013Termination of appointment of Joanne Hakings as a director (1 page)
9 April 2013Termination of appointment of Justin Hakings as a director (1 page)
9 April 2013Termination of appointment of Justin Hakings as a director (1 page)
5 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 January 2011Appointment of Mrs Joanne Catherine Hakings as a director (2 pages)
4 January 2011Appointment of Mrs Joanne Catherine Hakings as a director (2 pages)
4 January 2011Termination of appointment of Mark Asquith as a director (1 page)
4 January 2011Termination of appointment of Aimee Asquith as a secretary (1 page)
4 January 2011Termination of appointment of Aimee Asquith as a secretary (1 page)
4 January 2011Appointment of Mr Justin John Hunter Hakings as a director (2 pages)
4 January 2011Termination of appointment of Mark Asquith as a director (1 page)
4 January 2011Appointment of Mr Justin John Hunter Hakings as a director (2 pages)
4 January 2011Termination of appointment of Aimee Asquith as a director (1 page)
4 January 2011Termination of appointment of Aimee Asquith as a director (1 page)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Director's details changed for Aimee Louise Asquith on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Aimee Louise Asquith on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mark Jonathon Norrison Asquith on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Aimee Louise Asquith on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mark Jonathon Norrison Asquith on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mark Jonathon Norrison Asquith on 1 October 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX united kingdom (1 page)
25 June 2009Registered office changed on 25/06/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX united kingdom (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Location of register of members (1 page)
9 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Registered office changed on 25/06/2008 from asquith & co., Rowan house west bank scarborough YO12 4DX (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
25 June 2008Location of debenture register (1 page)
25 June 2008Registered office changed on 25/06/2008 from asquith & co., Rowan house west bank scarborough YO12 4DX (1 page)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 22/06/07; full list of members (2 pages)
2 July 2007Return made up to 22/06/07; full list of members (2 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
22 June 2006Incorporation (6 pages)
22 June 2006Incorporation (6 pages)