Company NameYork Service Stations (No.4) Limited
Company StatusConverted / Closed
Company Number02279593
CategoryConverted / Closed
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date26 September 2011 (12 years, 7 months ago)
Previous NamesK.W. Linfoot Estates Limited and Groovy Graham Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 26 September 2011)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2011)
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(23 years after company formation)
Appointment Duration2 months (closed 26 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor C/O Governance Department New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 23 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopthorpe Garth
Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Secretary NameMrs Hilary Linfoot
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address11 Chessingham Gardens
Tadcaster Road
York
North Yorkshire
YO2 1XE
Secretary NameJohn Anthony Brook
NationalityBritish
StatusResigned
Appointed25 November 1994(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Director NameGraham Thomas Kennedy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White House
Chantry Lane
Bishopthorpe
York
Y023 2gf
Secretary NameSally Ann Atkinson
NationalityBritish
StatusResigned
Appointed23 January 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address19 Village Garth
Wiggington
York
YO32 2QU
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 1 month 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
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 1 month 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 Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 September 2004(16 years, 1 month 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(19 years, 4 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 Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(19 years, 6 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(19 years, 6 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(17 years, 5 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(17 years, 5 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

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

26 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 29/07/2011
(1 page)
26 September 2011Forms b & z to convert to i&ps (2 pages)
26 September 2011Forms b & z to convert to i&ps (2 pages)
26 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 29/07/2011
(1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 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)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 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)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 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 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)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 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 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 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 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)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
17 July 2008Location of register of members (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: united co operative LTD sandbrook park rochdale lancashire OL11 1RY (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 co operative LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
25 September 2007Accounts made up to 27 January 2007 (7 pages)
25 September 2007Accounts made up to 27 January 2007 (7 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
1 August 2006Return made up to 12/07/06; full list of members (6 pages)
1 August 2006Return made up to 12/07/06; full list of members (6 pages)
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 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
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 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
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 2006Secretary resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
2 December 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
2 December 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
2 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2004Accounting reference date extended from 30/09/04 to 22/01/05 (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)
28 September 2004New director appointed (6 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (6 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004New director appointed (4 pages)
28 September 2004New director appointed (4 pages)
28 September 2004New secretary appointed (1 page)
26 August 2004Company name changed groovy graham LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed groovy graham LIMITED\certificate issued on 26/08/04 (2 pages)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
28 July 2004Return made up to 12/07/04; full list of members (6 pages)
28 July 2004Return made up to 12/07/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
31 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Declaration of assistance for shares acquisition (4 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 January 2003Registered office changed on 29/01/03 from: lawrence house james nicholson link clifton common york YO30 4WG (1 page)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 January 2003Registered office changed on 29/01/03 from: lawrence house james nicholson link clifton common york YO30 4WG (1 page)
29 January 2003Declaration of assistance for shares acquisition (4 pages)
27 January 2003Company name changed K.W. linfoot estates LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed K.W. linfoot estates LIMITED\certificate issued on 27/01/03 (2 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 July 2002Return made up to 12/07/02; full list of members (6 pages)
24 July 2002Return made up to 12/07/02; full list of members (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
28 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 1999Return made up to 17/07/99; no change of members (5 pages)
27 July 1999Return made up to 17/07/99; no change of members (5 pages)
23 July 1999Particulars of mortgage/charge (5 pages)
23 July 1999Particulars of mortgage/charge (5 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
20 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
23 July 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(7 pages)
23 July 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(7 pages)
26 March 1998Accounts for a medium company made up to 31 August 1997 (13 pages)
26 March 1998Accounts for a medium company made up to 31 August 1997 (13 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
19 January 1997Accounts for a medium company made up to 31 August 1996 (14 pages)
19 January 1997Accounts for a medium company made up to 31 August 1996 (14 pages)
24 July 1996Return made up to 18/07/96; no change of members (5 pages)
24 July 1996Return made up to 18/07/96; no change of members (5 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
11 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/95
(8 pages)
11 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/95
(8 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 February 1994Full accounts made up to 31 March 1993 (5 pages)
1 February 1994Full accounts made up to 31 March 1993 (5 pages)
18 December 1992Full accounts made up to 31 March 1992 (5 pages)
18 December 1992Full accounts made up to 31 March 1992 (5 pages)
22 July 1988Incorporation (15 pages)
22 July 1988Incorporation (15 pages)