Company NameHolderness Cars Limited
Company StatusDissolved
Company Number06151561
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Stanley Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Garth
Keyingham
Hull
East Yorkshire
HU12 9SQ
Director NameMr John Patrick Scott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressWhistley Cottage
Eastgate
Hornsea
E Yorkshire
HU18 1LW
Secretary NameMr John Patrick Scott
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressWhistley Cottage
Eastgate
Hornsea
E Yorkshire
HU18 1LW
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
7 June 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Gary Stanley Scott on 12 March 2010 (2 pages)
15 April 2010Director's details changed for Gary Stanley Scott on 12 March 2010 (2 pages)
15 April 2010Director's details changed for Mr John Patrick Scott on 12 March 2010 (2 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr John Patrick Scott on 12 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / gary scott / 01/12/2007 (1 page)
1 April 2008Director's Change of Particulars / gary scott / 01/12/2007 / HouseName/Number was: , now: 23; Street was: 23 manor garth, now: manor garth; Region was: north humberside, now: east yorkshire (1 page)
28 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 March 2007Registered office changed on 21/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
12 March 2007Incorporation (17 pages)
12 March 2007Incorporation (17 pages)