Company NameYork Travel Limited
Company StatusDissolved
Company Number07064020
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Chaplin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RolePrivate Hire
Country of ResidenceUnited Kingdom
Correspondence Address43 Etty Ave
York
YO10 3TJ
Director NameMr Richard Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RolePrivate Hire
Country of ResidenceUnited Kingdom
Correspondence Address43 Etty Ave
York
YO10 3TJ
Director NameMr Paul Graham Palmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RolePrivate Hire
Country of ResidenceEngland
Correspondence Address43 Etty Ave
York
YO10 3TJ
Secretary NameRichard Hall
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address43 Etty Ave
York
YO10 3TJ
Secretary NameMr Paul Graham Palmer
StatusResigned
Appointed10 September 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 December 2014)
RoleCompany Director
Correspondence Address43 Etty Ave
York
YO10 3TJ
Director NameMiss Anna Leigh Chaplin
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address43 Etty Ave
York
YO10 3TJ

Contact

Websitewww.yorktravel.co.uk

Location

Registered Address43 Etty Ave
York
YO10 3TJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHull Road
Built Up AreaYork

Shareholders

1 at £1Paul Palmer
33.33%
Ordinary
1 at £1Peter Chaplin
33.33%
Ordinary
1 at £1Richard Hall
33.33%
Ordinary

Financials

Year2014
Net Worth£13,438
Cash£2,528
Current Liabilities£1,753

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Termination of appointment of Paul Graham Palmer as a director on 25 December 2014 (1 page)
31 December 2014Termination of appointment of Paul Graham Palmer as a director on 25 December 2014 (1 page)
31 December 2014Termination of appointment of Paul Graham Palmer as a secretary on 25 December 2014 (1 page)
31 December 2014Termination of appointment of Paul Graham Palmer as a secretary on 25 December 2014 (1 page)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(4 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(4 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(4 pages)
12 August 2013Termination of appointment of Anna Chaplin as a director (1 page)
12 August 2013Termination of appointment of Anna Chaplin as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
13 September 2011Appointment of Ms Anna Leigh Chaplin as a director (2 pages)
13 September 2011Appointment of Ms Anna Leigh Chaplin as a director (2 pages)
11 September 2011Termination of appointment of Richard Hall as a secretary (1 page)
11 September 2011Termination of appointment of Richard Hall as a director (1 page)
11 September 2011Termination of appointment of Richard Hall as a director (1 page)
11 September 2011Appointment of Mr Paul Graham Palmer as a secretary (1 page)
11 September 2011Termination of appointment of Richard Hall as a secretary (1 page)
11 September 2011Appointment of Mr Paul Graham Palmer as a secretary (1 page)
14 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 July 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
13 July 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
30 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2009Incorporation (24 pages)
2 November 2009Incorporation (24 pages)