Company NameYellow Car Trading Limited
Company StatusDissolved
Company Number07878985
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Michael Brooker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr John Stuart Lodge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Common Hill
Saffron Walden
Essex
CB10 1JG
Director NameMr Matthew James Douglas Hulme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPollards Cross Church Hill
Hempstead
Saffron Walden
Essex
CB10 2PA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Yellow Car Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£813
Cash£547
Current Liabilities£1,360

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
11 October 2012Appointment of John Stuart Lodge as a director (3 pages)
11 October 2012Appointment of John Stuart Lodge as a director (3 pages)
8 October 2012Termination of appointment of Matthew Hulme as a director (1 page)
8 October 2012Termination of appointment of Matthew Hulme as a director (1 page)
27 April 2012Director's details changed for Mr Stephen Michael Booker on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Stephen Michael Booker on 27 April 2012 (2 pages)
2 February 2012Appointment of Mr Stephen Michael Booker as a director (2 pages)
2 February 2012Appointment of Mr Stephen Michael Booker as a director (2 pages)
1 February 2012Appointment of Mr Matthew James Douglas Hulme as a director (2 pages)
1 February 2012Appointment of Mr Matthew James Douglas Hulme as a director (2 pages)
16 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)