Company NameNew York Trading Company Limited
Company StatusDissolved
Company Number07632628
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr John Oliver Grievson Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jays 3 Parklands
Newby Wiske
Northallerton
North Yorkshire
DL7 9JN
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameAnne Le Bron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Director NameMr John Oliver Grievson Saunders
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jays 3 Parklands
Newby Wiske
Northallerton
North Yorkshire
DL7 9JN

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£36
Cash£23,679
Current Liabilities£27,403

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Liquidators' statement of receipts and payments to 14 November 2016 (17 pages)
27 January 2017Liquidators' statement of receipts and payments to 14 November 2016 (17 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
17 December 2015Liquidators' statement of receipts and payments to 14 November 2015 (24 pages)
17 December 2015Liquidators statement of receipts and payments to 14 November 2015 (24 pages)
17 December 2015Liquidators' statement of receipts and payments to 14 November 2015 (24 pages)
12 December 2014Liquidators' statement of receipts and payments to 14 November 2014 (23 pages)
12 December 2014Liquidators' statement of receipts and payments to 14 November 2014 (23 pages)
12 December 2014Liquidators statement of receipts and payments to 14 November 2014 (23 pages)
26 November 2013Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England on 26 November 2013 (2 pages)
22 November 2013Statement of affairs with form 4.19 (6 pages)
22 November 2013Appointment of a voluntary liquidator (1 page)
22 November 2013Appointment of a voluntary liquidator (1 page)
22 November 2013Statement of affairs with form 4.19 (6 pages)
22 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 6 August 2013 (1 page)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 200
(4 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 200
(4 pages)
14 February 2013Termination of appointment of Anne Le Bron as a director on 27 February 2012 (1 page)
14 February 2013Termination of appointment of Anne Le Bron as a director on 27 February 2012 (1 page)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr John Oliver Grievson Saunders on 1 November 2011 (2 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr John Oliver Grievson Saunders on 1 November 2011 (2 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr John Oliver Grievson Saunders on 1 November 2011 (2 pages)
24 May 2011Appointment of Mr John Oliver Grievson Saunders as a director (2 pages)
24 May 2011Appointment of Mr John Oliver Grievson Saunders as a director (2 pages)
23 May 2011Termination of appointment of John Saunders as a director (1 page)
23 May 2011Termination of appointment of John Saunders as a director (1 page)
23 May 2011Director's details changed for Anne Lebron on 12 May 2011 (2 pages)
23 May 2011Director's details changed for Anne Lebron on 12 May 2011 (2 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)