Company NameYork Way Motors Limited
DirectorStuart Ian Corman
Company StatusDissolved
Company Number01963169
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameStuart Ian Corman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1991(5 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address4 Laurel Way
Malford Grove
South Woodford
London
E18 2UA
Secretary NameMr John Anthony Westhead
NationalityBritish
StatusCurrent
Appointed24 July 1996(10 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address154 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8SP
Director NameMr Monty Corman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address39 The Grove
Edgware
Middlesex
HA8 9QA
Director NameMrs Shirley Corman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address39 The Grove
Edgware
Middlesex
HA8 9QA
Secretary NameMrs Shirley Corman
NationalityBritish
StatusResigned
Appointed03 March 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address39 The Grove
Edgware
Middlesex
HA8 9QA

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£407,487
Gross Profit£163,509
Net Worth-£18,203
Cash£1,993
Current Liabilities£274,606

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
16 February 2001Statement of affairs (11 pages)
8 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2001Appointment of a voluntary liquidator (1 page)
18 January 2001Registered office changed on 18/01/01 from: 154 kenton lane harrow middlesex HA3 8SP (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
17 March 2000Return made up to 03/03/00; full list of members (7 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
8 June 1999Return made up to 03/03/99; full list of members (7 pages)
30 September 1998Full accounts made up to 30 November 1997 (12 pages)
15 September 1997Full accounts made up to 30 November 1996 (18 pages)
22 May 1997Return made up to 03/03/97; no change of members (4 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996New secretary appointed (1 page)
3 August 1996Full accounts made up to 30 November 1995 (16 pages)
1 August 1996Return made up to 03/03/96; full list of members (6 pages)
29 June 1995Full accounts made up to 30 November 1994 (15 pages)
23 April 1995Return made up to 03/03/95; full list of members (6 pages)