Company NameHull Corporate Cars Limited
Company StatusDissolved
Company Number06046578
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Steven Wass
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2011(4 years after company formation)
Appointment Duration5 years, 1 month (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Bristol Road
Hull
East Yorkshire
HU5 5XW
Director NameMr Richard Andrew Coyle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed02 July 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 01 March 2016)
RoleDriver
Country of ResidenceEngland
Correspondence Address17 Pyruss Drive
Hull
HU4 6UR
Director NameMr Anthony Philip Lord
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ziegfeld Court
East Hull
Hull
Yorkshire
HU9 3PH
Director NameMr Darren Lord
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 The Grange
Carlton
Wakefield
WF3 3TR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Darren Lord
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 The Grange
Carlton
Wakefield
WF3 3TR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address31 St Mark Street
Hull
East Yorkshire
HU8 7ED
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Anthony Lord
33.33%
Ordinary
1 at £1Richard Coyle
33.33%
Ordinary
1 at £1Steven Wass
33.33%
Ordinary

Financials

Year2014
Net Worth-£33,067
Cash£925
Current Liabilities£30,030

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
20 October 2014Termination of appointment of Anthony Philip Lord as a director on 2 July 2014 (1 page)
20 October 2014Termination of appointment of Anthony Philip Lord as a director on 2 July 2014 (1 page)
18 September 2014Director's details changed for Mr Richard Andrew Coyle on 2 July 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(5 pages)
18 September 2014Director's details changed for Mr Richard Andrew Coyle on 2 July 2014 (2 pages)
30 July 2014Termination of appointment of Darren Lord as a director on 2 July 2014 (1 page)
30 July 2014Termination of appointment of Darren Lord as a director on 2 July 2014 (1 page)
30 July 2014Termination of appointment of Darren Lord as a secretary on 2 July 2014 (1 page)
30 July 2014Appointment of Mr Richard Andrew Coyle as a director on 2 July 2014 (2 pages)
30 July 2014Appointment of Mr Richard Andrew Coyle as a director on 2 July 2014 (2 pages)
30 July 2014Termination of appointment of Darren Lord as a secretary on 2 July 2014 (1 page)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 April 2011Appointment of Mr Steven Wass as a director (2 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Anthony Lord on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Anthony Lord on 2 October 2009 (2 pages)
31 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Darren Lord on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Darren Lord on 2 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 09/01/09; full list of members (4 pages)
28 February 2009Registered office changed on 28/02/2009 from 18 the grange carlton wakefield west yorkshire WF3 3TR (1 page)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 March 2008Return made up to 09/01/08; full list of members (4 pages)
14 March 2007Ad 09/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2007Registered office changed on 14/03/07 from: c/O. Robsons & co. LTD. Sigma house, beverley business park,, oldbeck road beverley HU17 0JS (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
9 January 2007Incorporation (14 pages)