Company NameA & R Motors Ltd
Company StatusDissolved
Company Number06491626
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 3 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Bean
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address68 Sunningdale
Hessle
Yorkshire
HU13 9BW
Director NameMr Andrew Robert Horner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address85 Tedworth Road
Hull
Yorkshire
HU9 4AU
Secretary NameMr Andrew Robert Horner
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Tedworth Road
Hull
Yorkshire
HU9 4AU

Location

Registered AddressUnit J2 Chamberlain Business Centre
Chamberlain Road
Hull
East Yorkshire
HU8 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£8,365
Cash£1,450
Current Liabilities£11,938

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2011Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 26 August 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 August 2011Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 26 August 2011 (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(5 pages)
5 July 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(5 pages)
5 July 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(5 pages)
15 October 2010Voluntary strike-off action has been suspended (1 page)
15 October 2010Voluntary strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Richard Bean on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew Horner on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Richard Bean on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Richard Bean on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew Horner on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Andrew Horner on 1 January 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Registered office address changed from 137 Kingston Road Willerby Yorkshire HU10 6AL on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 137 Kingston Road Willerby Yorkshire HU10 6AL on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 137 Kingston Road Willerby Yorkshire HU10 6AL on 3 June 2010 (2 pages)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
1 February 2008Incorporation (17 pages)
1 February 2008Incorporation (17 pages)