Company NameYork Rentals Limited
Company StatusDissolved
Company Number00873147
CategoryPrivate Limited Company
Incorporation Date7 March 1966(58 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Andrew Butler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(25 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Acres
Flore
Northampton
Northamptonshire
NN7 4NW
Director NameMr James Frederick Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(25 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 06 August 2008)
RoleCompany Director
Correspondence Address27 Church Road
Ketton
Stamford
Lincolnshire
PE9 3RD
Director NameRichard Charles Johnson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(25 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 06 August 2008)
RoleCompany Director
Correspondence AddressRoseburn Bar Road
Curbar
Sheffield
South Yorkshire
S30 1YB
Secretary NameMr Andrew Butler
NationalityBritish
StatusClosed
Appointed22 June 1991(25 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Acres
Flore
Northampton
Northamptonshire
NN7 4NW

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£4,396,000
Net Worth£1,029,000
Current Liabilities£6,039,000

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
14 June 2005Restoration by order of the court (5 pages)
17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
9 April 2002Receiver ceasing to act (1 page)
6 March 2002Receiver ceasing to act (1 page)
27 December 2001Receiver's abstract of receipts and payments (3 pages)
5 December 2000Receiver's abstract of receipts and payments (3 pages)
30 November 1999Receiver's abstract of receipts and payments (3 pages)
2 December 1998Receiver's abstract of receipts and payments (4 pages)
23 December 1997Receiver's abstract of receipts and payments (3 pages)
12 December 1996Receiver's abstract of receipts and payments (3 pages)
22 December 1995Receiver's abstract of receipts and payments (6 pages)
27 November 1985Annual return made up to 07/06/85 (3 pages)