Company NameK. York Motor Company Limited
Company StatusDissolved
Company Number05068019
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Ann Louvain York
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address7 The Granaries
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DR
Director NameMr Kenneth York
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address7 The Granaries
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DR
Secretary NameMrs Ann Louvain York
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address7 The Granaries
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSuite 1b Pinetree Centre, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
25 August 2011Registered office address changed from The Gearstore 25 Quayside Newcastle upon Tyne Tyne & Wear NE6 1BU on 25 August 2011 (1 page)
25 August 2011Registered office address changed from the Gearstore 25 Quayside Newcastle upon Tyne Tyne & Wear NE6 1BU on 25 August 2011 (1 page)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(5 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(5 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Kenneth York on 12 January 2010 (2 pages)
9 March 2010Director's details changed for Kenneth York on 12 January 2010 (2 pages)
9 March 2010Director's details changed for Ann Louvain York on 12 January 2010 (2 pages)
9 March 2010Director's details changed for Ann Louvain York on 12 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
30 July 2008Return made up to 09/03/08; full list of members (4 pages)
30 July 2008Return made up to 09/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Return made up to 09/03/07; full list of members (2 pages)
26 March 2007Return made up to 09/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 April 2005Return made up to 09/03/05; full list of members (7 pages)
1 April 2005Return made up to 09/03/05; full list of members (7 pages)
24 March 2004Registered office changed on 24/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)