Company NameUK Motors Yorkshire Limited
Company StatusDissolved
Company Number07856428
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date5 May 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Anthony Sleight
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Unit 1 Meadowhall Riverside
Meadowhall Road
Sheffield
South Yorkshire
S9 1BW
Director NameAmanda Sleight
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Colonel Ward Drive
Swinton
Mexborough
South Yorkshire
S64 8NY

Contact

Telephone0114 2616888
Telephone regionSheffield

Location

Registered AddressSuite 1 Unit 1 Meadowhall Riverside
Meadowhall Road
Sheffield
South Yorkshire
S9 1BW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

1 at £1Anthony Sleight
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2014Compulsory strike-off action has been suspended (1 page)
29 January 2014Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(4 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(4 pages)
10 October 2012Registered office address changed from Unit 5 Hattersley Buildings White Lee Road Swinton Mexborough South Yorkshire S64 8BH United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Unit 5 Hattersley Buildings White Lee Road Swinton Mexborough South Yorkshire S64 8BH United Kingdom on 10 October 2012 (1 page)
12 September 2012Appointment of Mr Anthony Sleight as a director on 3 August 2012 (2 pages)
12 September 2012Termination of appointment of Amanda Sleight as a director on 6 August 2012 (1 page)
12 September 2012Termination of appointment of Amanda Sleight as a director on 6 August 2012 (1 page)
12 September 2012Appointment of Mr Anthony Sleight as a director on 3 August 2012 (2 pages)
12 September 2012Appointment of Mr Anthony Sleight as a director on 3 August 2012 (2 pages)
12 September 2012Termination of appointment of Amanda Sleight as a director on 6 August 2012 (1 page)
30 November 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 30 November 2011 (1 page)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)