Company NameJames Young (Car Hire) Limited
Company StatusDissolved
Company Number02960742
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date27 February 1996 (28 years, 1 month ago)

Directors

Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(11 months, 1 week after company formation)
Appointment Duration7 months (closed 27 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusClosed
Appointed26 July 1995(11 months, 1 week after company formation)
Appointment Duration7 months (closed 27 February 1996)
RoleSecretary
Correspondence AddressFlat 1 182 Grove Road
London
E3 5TG
Director NamePaul Julian Norris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(8 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 July 1995)
RoleProject Manager
Correspondence Address6 Crown Passage
Pall Mall
London
SW1Y 6PP
Secretary NameMr Paul Antony Rosen
NationalityBritish
StatusResigned
Appointed28 April 1995(8 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Swiss Avenue
Watford
Hertfordshire
WD1 7LL
Director NameCompany Formation Bureau Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameCompany Search Bureau Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered Address25 Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1995Application for striking-off (1 page)
21 September 1995Secretary resigned (2 pages)
21 September 1995Return made up to 22/08/95; full list of members (6 pages)
13 September 1995Registered office changed on 13/09/95 from: second floor 6-7 crown passage pall mall st james's london SW1 (1 page)
16 August 1995Secretary resigned;new secretary appointed (4 pages)
16 August 1995Director resigned;new director appointed (6 pages)
26 June 1995Director resigned;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 7 crown passage pall mall st james's london SW1 (1 page)
3 May 1995New secretary appointed (2 pages)
3 May 1995Accounting reference date notified as 31/03 (1 page)
3 May 1995Ad 22/08/94-28/04/95 £ si 98@1=98 £ ic 2/100 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: ground floor 334 whitchurch road cardiff CF4 3NG (1 page)