Northallerton
North Yorkshire
DL6 3TE
Director Name | Mr Malcolm Walker |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 July 2016) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | Tara 51 Cooper Lane Potto North Yorkshire DL6 3HE |
Secretary Name | Susan Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | Tara 51 Cooper Lane Potto North Yorkshire DL6 3HE |
Director Name | John Richard Robinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Collingham Drive Nunthorpe Middlesbrough Cleveland TS7 0GB |
Secretary Name | John Richard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Collingham Drive Nunthorpe Middlesbrough Cleveland TS7 0GB |
Director Name | William John Woodier |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Car Dealer |
Correspondence Address | 1 Leckwith Close Marton Middlesbrough Cleveland TS78 8PW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£354,350 |
Current Liabilities | £649,265 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 April 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:court order - removal/ replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:court order - removal/ replacement of liquidator (17 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 9 July 2015 (17 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (17 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 9 July 2015 (17 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (17 pages) |
26 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages) |
12 September 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (17 pages) |
12 September 2014 | Liquidators statement of receipts and payments to 9 July 2014 (17 pages) |
12 September 2014 | Liquidators statement of receipts and payments to 9 July 2014 (17 pages) |
12 September 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (17 pages) |
16 July 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 16 July 2013 (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Statement of affairs with form 4.19 (6 pages) |
15 July 2013 | Appointment of a voluntary liquidator (2 pages) |
15 July 2013 | Statement of affairs with form 4.19 (6 pages) |
15 July 2013 | Appointment of a voluntary liquidator (2 pages) |
15 July 2013 | Resolutions
|
2 July 2013 | Registered office address changed from Melrose House Yarm Lane Preston Farm Stockton-on-Tees Cleveland TS18 3RP United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Melrose House Yarm Lane Preston Farm Stockton-on-Tees Cleveland TS18 3RP United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Melrose House Yarm Lane Preston Farm Stockton-on-Tees Cleveland TS18 3RP United Kingdom on 2 July 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2012 | Termination of appointment of John Robinson as a secretary (1 page) |
21 September 2012 | Termination of appointment of John Robinson as a secretary (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 14 February 2012 (1 page) |
2 June 2011 | Director's details changed for Michael Alan Walker on 28 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Michael Alan Walker on 28 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Director's details changed for Malcolm Walker on 28 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Michael Alan Walker on 28 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Malcolm Walker on 28 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michael Alan Walker on 28 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
10 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | New director appointed (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | New secretary appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
26 May 2005 | Ad 10/05/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Ad 10/05/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
13 May 2005 | Company name changed rww longlands car sales LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed rww longlands car sales LIMITED\certificate issued on 13/05/05 (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 April 2005 | Incorporation (13 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 April 2005 | Incorporation (13 pages) |