Company NameMy Efleet Limited
Company StatusDissolved
Company Number08135966
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Steve McKinstray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittinghame 30 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Secretary NameAldbury Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 2012(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP
Director NameMr Andrew Richard Beaumont
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address264 Upper Fourth Street
Milton Keynes
MK9 1DP
Director NameMr John Cairns
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croftpark Road
Hardgate
Clydebank
Dunbartonshire
G81 6NN
Scotland
Director NameColin Dunn Easton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(3 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Alba Way
Hamilton
Lanarkshire
ML3 7QT
Scotland
Director NameMr Ronald Alastair Johnston
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSanibel Auchterarder
Auchterarder
Perthshire
PH3 1DR
Scotland
Director NameMr Gary McKinstray
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhittinghame 30 Thorn Road
Bearsden
Glasgow
East Dunbartonshire
G61 4BS
Scotland
Director NameMr Gary McKinstrray
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhittinghame 30 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland

Location

Registered AddressFlat 9, 9 Suffolk Road
Altrincham
WA14 4QX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

100 at £1Steve Mckinstray
100.00%
Ordinary

Financials

Year2014
Net Worth-£927
Current Liabilities£3,018

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2016Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to Flat 9, 9 Suffolk Road Altrincham WA14 4QX on 25 August 2016 (1 page)
25 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 August 2016Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to Flat 9, 9 Suffolk Road Altrincham WA14 4QX on 25 August 2016 (1 page)
25 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
31 May 2016Termination of appointment of Gary Mckinstrray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Gary Mckinstray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Gary Mckinstrray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Gary Mckinstray as a director on 31 May 2016 (1 page)
15 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 November 2015Voluntary strike-off action has been suspended (1 page)
21 November 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
12 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(6 pages)
12 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(6 pages)
22 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
22 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
13 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(6 pages)
13 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 September 2013Termination of appointment of John Cairns as a director (1 page)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
6 September 2013Appointment of Mr Gary Mckinstray as a director (2 pages)
6 September 2013Termination of appointment of Ronald Johnston as a director (1 page)
6 September 2013Termination of appointment of Ronald Johnston as a director (1 page)
6 September 2013Termination of appointment of John Cairns as a director (1 page)
6 September 2013Appointment of Mr Gary Mckinstray as a director (2 pages)
4 September 2013Appointment of Mr Gary Mckinstrray as a director (2 pages)
4 September 2013Termination of appointment of John Cairns as a director (1 page)
4 September 2013Appointment of Mr Gary Mckinstrray as a director (2 pages)
4 September 2013Termination of appointment of John Cairns as a director (1 page)
15 August 2013Termination of appointment of Ronald Johnston as a director (1 page)
15 August 2013Termination of appointment of Ronald Johnston as a director (1 page)
21 June 2013Termination of appointment of Colin Easton as a director (1 page)
21 June 2013Termination of appointment of Colin Easton as a director (1 page)
25 October 2012Appointment of John Cairns as a director (2 pages)
25 October 2012Appointment of Colin Dunn Easton as a director (2 pages)
25 October 2012Appointment of Mr Steve Mckinstray as a director (2 pages)
25 October 2012Appointment of Mr Steve Mckinstray as a director (2 pages)
25 October 2012Appointment of John Cairns as a director (2 pages)
25 October 2012Appointment of Colin Dunn Easton as a director (2 pages)
25 October 2012Appointment of Mr Ronald Alastair Johnston as a director (2 pages)
25 October 2012Appointment of Mr Ronald Alastair Johnston as a director (2 pages)
25 October 2012Termination of appointment of Andrew Beaumont as a director (1 page)
25 October 2012Termination of appointment of Andrew Beaumont as a director (1 page)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)