Company NameBreaking And Scrapping Company Limited
Company StatusDissolved
Company Number08117151
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew Stuart Miller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(4 days after company formation)
Appointment Duration4 years, 9 months (closed 18 April 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Holme Industrial Estate Skiff Lane
Holme-On-Spalding-Moor
York
East Yorkshire
YO43 4BB
Director NameCharles Arnhem Wilson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(4 days after company formation)
Appointment Duration4 years, 9 months (closed 18 April 2017)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressUnit 6 Holme Industrial Estate, Skiff Lane
Holme-On-Spalding-Moor
York
East Yorkshire
YO43 4BB
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressFirst Floor 14 Market Place
Pocklington
York
YO42 2AR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Shareholders

50 at £1Andrew Miller
50.00%
Ordinary
50 at £1Charles Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£497
Cash£10
Current Liabilities£982

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 July 2012Appointment of Andrew Stuart Miller as a director (2 pages)
30 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
(5 pages)
30 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
(5 pages)
5 July 2012Termination of appointment of Rhys Evans as a director (1 page)
3 July 2012Appointment of Charles Arnhem Wilson as a director (2 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)