Company NameCar Centre (Darlington) Limited
Company StatusDissolved
Company Number00889666
CategoryPrivate Limited Company
Incorporation Date14 October 1966(57 years, 7 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Joanne Langthorne
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2011(44 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 12 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Kensington Gardens
Darlington
County Durham
DL1 4NQ
Director NameJune Wood
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address1 Manor Road
Darlington
County Durham
DL3 8ET
Director NameNorman Wood
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 June 2011)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address1 Manor Road
Darlington
County Durham
DL3 8ET
Secretary NameJune Wood
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Manor Road
Darlington
County Durham
DL3 8ET
Secretary NameGordon Wood
NationalityBritish
StatusResigned
Appointed31 December 1996(30 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 February 2011)
RoleCompany Director
Correspondence Address25 Grange Close
Romanby
Northallerton
North Yorkshire
DL7 8XD
Secretary NameMrs Joanne Langthorne
StatusResigned
Appointed16 February 2011(44 years, 4 months after company formation)
Appointment Duration8 months (resigned 19 October 2011)
RoleCompany Director
Correspondence Address52 Kensington Gardens
Darlington
County Durham
DL1 4NQ

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Doreen Wood
99.00%
Ordinary
1 at £1Gordon Wood
1.00%
Ordinary

Financials

Year2014
Net Worth£283,064
Cash£87,509
Current Liabilities£439

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
12 November 2015Return of final meeting in a members' voluntary winding up (9 pages)
3 November 2014Registered office address changed from 52 Kensington Gardens Darlington County Durham DL1 4NQ to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 52 Kensington Gardens Darlington County Durham DL1 4NQ to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 3 November 2014 (2 pages)
3 September 2014Declaration of solvency (3 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
15 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Termination of appointment of Joanne Langthorne as a secretary (1 page)
19 October 2011Registered office address changed from 1 Manor Road Darlington County Durham DL3 8ET United Kingdom on 19 October 2011 (1 page)
19 October 2011Appointment of Mrs Joanne Langthorne as a director (2 pages)
19 October 2011Termination of appointment of Norman Wood as a director (1 page)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 February 2011Termination of appointment of Gordon Wood as a secretary (1 page)
16 February 2011Appointment of Mrs Joanne Langthorne as a secretary (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Director's details changed for Norman Wood on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Norman Wood on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Return made up to 04/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Location of debenture register (1 page)
22 August 2008Registered office changed on 22/08/2008 from 1 manor road darlington county durham DL3 8ET united kingdom (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Return made up to 04/06/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from temperance place darlington co durham DL3 6LP (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Return made up to 04/06/07; full list of members (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 04/06/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 July 2005Return made up to 04/06/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 04/06/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 September 2002Return made up to 14/05/02; full list of members (6 pages)
14 January 2002Return made up to 14/05/01; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 14/05/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 14/05/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 June 1998Return made up to 14/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 May 1996Return made up to 14/05/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 May 1995Return made up to 14/05/95; full list of members (6 pages)