Company NameThe Kar Kompany Limited
Company StatusDissolved
Company Number05387796
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameTrade Cars Of Lingdale Limited

Directors

Director NameJohn William Ernest Bennett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressBarns Farm
Brotton
Saltburn
Cleveland
TS12 2QS
Director NameMr Christopher Neil
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressField House Grey Close
Worsall Road
Yarm
Cleveland
TS15 9EF
Secretary NameMr Christopher Neil
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressField House Grey Close
Worsall Road
Yarm
Cleveland
TS15 9EF
Director NameRobert Michael Wheeler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleManager
Correspondence AddressFoxdale Cottage
Whitby Road
Guisborough
Cleveland
TS14 7DA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O The George & Dragon
70 High Street
Yarm
Cleveland
TS15 9AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006Voluntary strike-off action has been suspended (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
6 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
4 August 2005Company name changed trade cars of lingdale LIMITED\certificate issued on 04/08/05 (2 pages)
24 May 2005Ad 10/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 March 2005Incorporation (16 pages)