Company NameAmoto Trading Limited
Company StatusDissolved
Company Number06031261
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJohn Edward Rourke
NationalityBritish
StatusClosed
Appointed01 August 2007(7 months, 2 weeks after company formation)
Appointment Duration10 years (closed 15 August 2017)
RoleCompany Director
Correspondence Address128a Strensall Road
Earswick
York
North Yorkshire
YO32 9SJ
Director NameMr Haokaifeng Wu
Date of BirthApril 1992 (Born 32 years ago)
NationalityChinese
StatusClosed
Appointed01 October 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address141a Broadway
York
YO10 4JY
Director NamePeter James Allen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCo Director
Correspondence Address60a Walmgate
York
North Yorkshire
YO1 9TL
Secretary NameBenjamin Lake
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Pioneer Business Park
Clifton Moor
York
North Yorkshire
YO30 4TN
Director NameMr Andrew David Shipley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Sheriff Hutton Ind.Estate
York
North Yorks
Director NameMr Mario Perez
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit22 Alan Farnaby Way
Sheriff Hutton Industrial Estate
York
North Yorkshire
YO60 6PG
Director NameMr John Edward Rourke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJasmine Cottage Jasmine Cottage
128a Strensall Road,Earswick
York
North Yorkshire
YO32 9SJ

Location

Registered AddressUnit 2,Greystones Court Towthorpe Lane
Towthorpe
York
YO32 9ST
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Haokaifeng Wu
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,900
Cash£5,150
Current Liabilities£350

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2015Registered office address changed from Unit 22 Sheriff Hutton Ind.Estate York North Yorks to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Unit 22 Sheriff Hutton Ind.Estate York North Yorks to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015 (1 page)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
1 October 2014Termination of appointment of John Edward Rourke as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Haokaifeng Wu as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of John Edward Rourke as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of John Edward Rourke as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Haokaifeng Wu as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of John Edward Rourke as a director on 1 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Appointment of Mr John Edward Rourke as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr John Edward Rourke as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Mario Perez as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Mario Perez as a director on 1 July 2014 (1 page)
3 March 2014Termination of appointment of Andrew Shipley as a director (1 page)
3 March 2014Appointment of Mr Mario Perez as a director (2 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
20 December 2013Director's details changed for Mr Andrew David Shipley on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Andrew David Shipley on 1 December 2013 (2 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
20 December 2012Secretary's details changed for John Edward Rourke on 1 January 2012 (2 pages)
20 December 2012Secretary's details changed for John Edward Rourke on 1 January 2012 (2 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 February 2012Registered office address changed from Unit 2 B Sheriff Hutton Industrial Estate York North Yorkshire Yo60 6R2 on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Unit 2 B Sheriff Hutton Industrial Estate York North Yorkshire Yo60 6R2 on 3 February 2012 (1 page)
3 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Director's details changed for Andrew David Shipley on 18 December 2009 (2 pages)
29 April 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
15 May 2009Director appointed andrew david shipley (2 pages)
15 May 2009Appointment terminated director peter allen (1 page)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 5 pioneer business park clifton moor york north yorkshire YO30 4TN (1 page)
18 December 2006Incorporation (16 pages)