Company NameRossefield Motor Company Ltd
Company StatusDissolved
Company Number00559388
CategoryPrivate Limited Company
Incorporation Date30 December 1955(68 years, 4 months ago)
Dissolution Date15 December 2022 (1 year, 4 months ago)
Previous NameRossefield Motor Company Limited (The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Janet Audrey Calthorpe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed30 May 1991(35 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 15 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Northbank Road
Cottingley
Bingley
West Yorkshire
BD16 1UH
Director NameMr John Charles Calthorpe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(35 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 15 December 2022)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address43 Northbank Road
Cottingley
Bingley
West Yorkshire
BD16 1UH
Secretary NameMrs Janet Audrey Calthorpe
NationalityEnglish
StatusClosed
Appointed30 May 1991(35 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Northbank Road
Cottingley
Bingley
West Yorkshire
BD16 1UH
Director NameMrs Marie Louvain Calthorpe
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(35 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1997)
RoleMarried Woman
Correspondence Address21 Heybeck Lane
Dewsbury
West Yorkshire
WF12 7QT
Director NameMr Donald Clackow
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(35 years, 5 months after company formation)
Appointment Duration1 day (resigned 31 May 1991)
RoleMotor Dealer
Correspondence Address2 High Ash Park
Allerton
Bradford
West Yorkshire
BD15 8AJ

Contact

Websiterossefield-aixam.co.uk
Telephone01274 544009
Telephone regionBradford

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£219,332
Cash£131,561
Current Liabilities£159,153

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

25 February 2016Delivered on: 2 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 June 1984Delivered on: 29 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the junction of emm lane and heaton road, heaton in the city of bradford together with the garage building now erected thereon or on some part thereof and known as rossfield garage.
Outstanding

Filing History

6 October 2020Declaration of solvency (5 pages)
6 October 2020Registered office address changed from Emm Lane Heaton Bradford W Yorks BD9 4BD to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 October 2020 (2 pages)
5 October 2020Appointment of a voluntary liquidator (3 pages)
5 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
(1 page)
13 August 2020Satisfaction of charge 1 in full (1 page)
13 August 2020Satisfaction of charge 005593880002 in full (1 page)
5 August 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
30 June 2020Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 October 2019All of the property or undertaking has been released from charge 1 (2 pages)
29 October 2019All of the property or undertaking has been released from charge 005593880002 (1 page)
18 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
2 March 2016Registration of charge 005593880002, created on 25 February 2016 (18 pages)
2 March 2016Registration of charge 005593880002, created on 25 February 2016 (18 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Company name changed rossefield motor company LIMITED (the)\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
19 February 2015Company name changed rossefield motor company LIMITED (the)\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(6 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(6 pages)
20 May 2014Register(s) moved to registered office address (1 page)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Register(s) moved to registered inspection location (2 pages)
24 January 2011Register(s) moved to registered inspection location (2 pages)
29 November 2010Register inspection address has been changed (3 pages)
29 November 2010Register inspection address has been changed (3 pages)
12 May 2010Director's details changed for Mr John Calthorpe on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Janet Audrey Calthorpe on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Janet Audrey Calthorpe on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mr John Calthorpe on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Return made up to 10/05/07; no change of members (7 pages)
14 June 2007Return made up to 10/05/07; no change of members (7 pages)
10 May 2006Return made up to 10/05/06; full list of members (7 pages)
10 May 2006Return made up to 10/05/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 10/05/05; full list of members (7 pages)
26 May 2005Return made up to 10/05/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004Return made up to 10/05/04; full list of members (7 pages)
12 May 2004Return made up to 10/05/04; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 May 2003Return made up to 10/05/03; full list of members (7 pages)
4 May 2003Return made up to 10/05/03; full list of members (7 pages)
15 May 2002Return made up to 10/05/02; full list of members (7 pages)
15 May 2002Return made up to 10/05/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
16 May 2000Return made up to 10/05/00; full list of members (6 pages)
16 May 2000Return made up to 10/05/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 June 1999Return made up to 10/05/99; full list of members (6 pages)
4 June 1999Return made up to 10/05/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Return made up to 10/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/05/98
(4 pages)
24 May 1998Return made up to 10/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/05/98
(4 pages)
22 May 1997Return made up to 10/05/97; full list of members (6 pages)
22 May 1997Return made up to 10/05/97; full list of members (6 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
18 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 May 1996Return made up to 10/05/96; no change of members (4 pages)
26 May 1996Return made up to 10/05/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 May 1995Return made up to 30/05/95; full list of members (6 pages)
26 May 1995Return made up to 30/05/95; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)