Company NameMb Transport (York) Limited
Company StatusDissolved
Company Number08875777
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Norman Hutchinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Springfield Garth
Norton
North Yorkshire
YO17 9EL
Director NameMr Jonathan Richard Newsome
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copperfield Close
Malton
North Yorkshire
YO17 7YN
Director NameMr Andrew Rodney Newsome
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Street
Malton
North Yorkshire
YO17 6SP

Location

Registered AddressUnit B2, Elvington Industrial Estate York Road
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

1 at £1Andrew Rodney Newsome
50.00%
Ordinary
1 at £1Jonathan Richard Newsome
50.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 June 2021Registered office address changed from Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR to Unit B2, Elvington Industrial Estate York Road Elvington York YO41 4AR on 9 June 2021 (1 page)
13 May 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
11 May 2021Confirmation statement made on 4 February 2020 with no updates (3 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
10 December 2019Notification of Andrew Rodney Newsome as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Withdrawal of a person with significant control statement on 10 December 2019 (2 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
4 February 2019Notification of Jonathan Richard Newsome as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Withdrawal of a person with significant control statement on 4 February 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
22 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
12 May 2014Termination of appointment of Andrew Newsome as a director (1 page)
12 May 2014Termination of appointment of Andrew Newsome as a director (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
(24 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
(24 pages)