Company NameThe York Road Trading Company Limited
Company StatusDissolved
Company Number02932529
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameL'Emir Sami Chehab
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleRestaurant Owner
Correspondence Address5 Millston Close
Naisberry Park
Hartlepool
Cleveland
TS26 0PX
Secretary NameL'Emir Sami Chehab
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleRestaurant Owner
Correspondence Address5 Millston Close
Naisberry Park
Hartlepool
Cleveland
TS26 0PX
Director NameSuhail Ahmed Mtubsi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityJordanian
StatusClosed
Appointed15 May 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 13 January 1998)
RoleCompany Director
Correspondence Address7 Kingsley Road
Fairfield
Stockton On Tees
Cleveland
TS18 5AQ
Director NameGiovanni Alessi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleRestaurant Owner
Correspondence Address3 Barle Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
4 August 1997Application for striking-off (1 page)
27 May 1997Registered office changed on 27/05/97 from: suite 3 municipal buildings chur hartlepool TS24 7EQ (1 page)
23 September 1996Director resigned (1 page)
6 June 1996Return made up to 24/05/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 October 1995 (10 pages)
16 June 1995Return made up to 24/05/95; full list of members (6 pages)
7 June 1995New director appointed (2 pages)