Company NameCARS Bought For Cash Limited
Company StatusDissolved
Company Number08195352
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel John Forbes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 22 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5DQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitecarsboughtforcash.com
Email address[email protected]
Telephone01642 715777
Telephone regionMiddlesbrough

Location

Registered AddressFlat 2 22, High Street
Stokesley
Middlesbrough
Cleveland
TS9 5DQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £1Daniel Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£366
Cash£8,134
Current Liabilities£8,549

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 March 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 22/10/2013 as it was not properly delivered
(17 pages)
22 October 2013Director's details changed for Mr Daniel John Forbes on 20 October 2013 (2 pages)
22 October 2013Registered office address changed from , the Coach House Faceby Manor, Carlton-in-Cleveland, Middlesbrough, Cleveland, TS9 7DP, United Kingdom on 22 October 2013 (1 page)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/03/2014
(4 pages)
18 September 2012Appointment of Daniel Forbes as a director (3 pages)
29 August 2012Incorporation (20 pages)
29 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)