Company NameS & L Car Sales Ltd
Company StatusDissolved
Company Number11877100
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Leslie Owen Moyes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS&L Car Sales Ltd 87 Albert Road
Jarrow
Tyne And Wear
NE32 5JU
Director NameMiss Julie Walker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Green Lane Industrial Estate
Pelaw
Gateshead
NE10 0UW
Director NameMr Simon Dunn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS&L Car Sales Ltd 87 Albert Road
Jarrow
Tyne And Wear
NE32 5JU

Location

Registered AddressS&L Car Sales Ltd
87 Albert Road
Jarrow
Tyne And Wear
NE32 5JU
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
(3 pages)
2 November 2020Appointment of Mr Leslie Owen Moyes as a director on 2 November 2020 (2 pages)
3 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 pages)
24 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
(3 pages)
23 April 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
23 April 2020Termination of appointment of Julie Walker as a director on 23 April 2020 (1 page)
23 April 2020Cessation of Julie Walker as a person with significant control on 23 April 2020 (1 page)
24 May 2019Registered office address changed from 4a Victoria Road Washington NE37 2SY United Kingdom to Unit 2 Green Lane Industrial Estate Pelaw Gateshead NE10 0UW on 24 May 2019 (1 page)
12 March 2019Incorporation
Statement of capital on 2019-03-12
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)