Company NameThe Yorkshire Chauffeur Company Ltd
Company StatusDissolved
Company Number08662693
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)
Dissolution Date16 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Nicola Gray
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crow Garth
Skelton-On-Ure
Ripon
North Yorkshire
HG4 5AF
Director NameMr Howard Smelt-Webb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleChauffeur
Country of ResidenceEngland
Correspondence AddressMorar House Farm Kirklington
Kirklington
Bedale
DL8 2NE
Director NameMr Peter James Baxter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Foundry Yard New Row
Boroughbridge
York
YO51 9AX

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

21 September 2020Registered office address changed from PO Box Office 11 4 - 6 Bridge Street Tadcaster LS24 9AL England to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 21 September 2020 (2 pages)
9 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
(1 page)
9 September 2020Statement of affairs (8 pages)
9 September 2020Appointment of a voluntary liquidator (3 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 April 2020Change of details for Mrs Nicola Gray as a person with significant control on 19 February 2020 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
22 September 2017Registered office address changed from Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL England to PO Box Office 11 4 - 6 Bridge Street Tadcaster LS24 9AL on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL England to PO Box Office 11 4 - 6 Bridge Street Tadcaster LS24 9AL on 22 September 2017 (1 page)
13 September 2017Registered office address changed from Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX England to Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX England to Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL on 13 September 2017 (1 page)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Appointment of Ms Nicola Gray as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Ms Nicola Gray as a director on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Peter James Baxter as a director on 1 April 2017 (1 page)
12 April 2017Termination of appointment of Peter James Baxter as a director on 1 April 2017 (1 page)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Appointment of Mr Peter James Baxter as a director on 12 April 2016 (2 pages)
13 April 2016Termination of appointment of Howard Smelt-Webb as a director on 12 April 2016 (1 page)
13 April 2016Appointment of Mr Peter James Baxter as a director on 12 April 2016 (2 pages)
13 April 2016Registered office address changed from Morar House Farm Kirklington Kirklington Bedale DL8 2NE to Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Morar House Farm Kirklington Kirklington Bedale DL8 2NE to Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Howard Smelt-Webb as a director on 12 April 2016 (1 page)
5 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
(3 pages)
5 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
6 September 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
6 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
6 September 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)