Company NameYork Service Stations (No.1) Limited
Company StatusConverted / Closed
Company Number02008536
CategoryConverted / Closed
Incorporation Date10 April 1986(38 years ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)
Previous NamesLivehide Limited and Inner Space Stations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 29 June 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(25 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(25 years, 9 months after company formation)
Appointment Duration6 months (closed 29 June 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameGraham Thomas Kennedy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White House
Chantry Lane
Bishopthorpe
York
Y023 2gf
Secretary NameDeirdre Kennedy
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 1999)
RoleCompany Director
Correspondence Address4 The Horseshoe
Dringhouses
York
North Yorkshire
YO2 2LX
Secretary NameSally Ann Atkinson
NationalityBritish
StatusResigned
Appointed08 October 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address19 Village Garth
Wiggington
York
YO32 2QU
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 September 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(21 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

99 at £1Co-operative Group Food LTD
99.00%
Ordinary
1 at £1Somerfield Stores Limited
1.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

29 June 2012Resolutions
  • RES13 ‐ Convert to I and ps 29/07/2011
(1 page)
29 June 2012Forms b and z to convert to I and ps (2 pages)
29 June 2012Forms b and z to convert to I and ps (2 pages)
29 June 2012Resolutions
  • RES13 ‐ Convert to I and ps 29/07/2011
(1 page)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
12 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
12 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(4 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(4 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
22 January 2009Return made up to 29/12/08; full list of members (3 pages)
22 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Location of register of members (1 page)
6 December 2007Accounting reference date shortened from 22/01/08 to 11/01/08 (1 page)
6 December 2007Accounting reference date shortened from 22/01/08 to 11/01/08 (1 page)
6 December 2007Registered office changed on 06/12/07 from: united cooperatives LIMITED sandbrook park rochdale lancs OL11 1RY (1 page)
6 December 2007Registered office changed on 06/12/07 from: united cooperatives LIMITED sandbrook park rochdale lancs OL11 1RY (1 page)
27 October 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
27 October 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 28 January 2006 (10 pages)
27 October 2006Accounts for a dormant company made up to 28 January 2006 (10 pages)
1 August 2006Registered office changed on 01/08/06 from: united co operative LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
1 August 2006Registered office changed on 01/08/06 from: united co operative LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
11 May 2006Registered office changed on 11/05/06 from: wood house etruria road hanley stoke on trent stoke on trent staffordshire ST1 5NW (1 page)
11 May 2006Registered office changed on 11/05/06 from: wood house etruria road hanley stoke on trent stoke on trent staffordshire ST1 5NW (1 page)
7 March 2006Full accounts made up to 22 January 2005 (16 pages)
7 March 2006Full accounts made up to 22 January 2005 (16 pages)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
16 January 2006New director appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
26 October 2004Registered office changed on 26/10/04 from: 29 bishopthorpe road york north yorkshire YO23 1NA (1 page)
26 October 2004Registered office changed on 26/10/04 from: 29 bishopthorpe road york north yorkshire YO23 1NA (1 page)
26 October 2004Accounting reference date extended from 30/09/04 to 22/01/05 (1 page)
26 October 2004Accounting reference date extended from 30/09/04 to 22/01/05 (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (6 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004New director appointed (4 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (4 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (6 pages)
26 August 2004Company name changed inner space stations LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed inner space stations LIMITED\certificate issued on 26/08/04 (2 pages)
30 July 2004Full accounts made up to 30 September 2003 (24 pages)
30 July 2004Full accounts made up to 30 September 2003 (24 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (35 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (35 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
30 July 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
1 August 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
1 August 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
20 September 2000Registered office changed on 20/09/00 from: 33 bishopthorpe road york YO2 1NA (1 page)
20 September 2000Registered office changed on 20/09/00 from: 33 bishopthorpe road york YO2 1NA (1 page)
1 August 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
1 August 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
28 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
28 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
3 August 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
3 August 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
3 April 1997Particulars of mortgage/charge (5 pages)
3 April 1997Particulars of mortgage/charge (5 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (11 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (11 pages)
28 December 1995Return made up to 29/12/95; full list of members (6 pages)
28 December 1995Return made up to 29/12/95; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)