Company NameNorman Brook (Motors) Limited
Company StatusDissolved
Company Number00599214
CategoryPrivate Limited Company
Incorporation Date20 February 1958(66 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Anthony Hartley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(50 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 02 February 2016)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address433 Kirkstall Road
Leeds
West Yorkshire
LS4 2QD
Secretary NameMr Christopher John Gilpin
NationalityBritish
StatusClosed
Appointed29 May 2008(50 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 02 February 2016)
RoleCar Sales
Correspondence Address433 Kirkstall Road
Leeds
West Yorkshire
LS4 2QD
Director NameGraham Vernon West
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(33 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressThe Close Layton Rise
Horsforth
Leeds
West Yorkshire
LS18 5EX
Director NameJoan Myra West
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(33 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressThe Close Layton Rise
Horsforth
Leeds
West Yorkshire
LS18 5EX
Secretary NameJoan Myra West
NationalityBritish
StatusResigned
Appointed08 July 1991(33 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressThe Close Layton Rise
Horsforth
Leeds
West Yorkshire
LS18 5EX

Contact

Websitewww.leedsmotorcompany.co.uk

Location

Registered Address433 Kirkstall Road
Leeds
West Yorkshire
LS4 2QD
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

3.3k at £1Leeds Motor Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,251
(3 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,251
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
18 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2012Secretary's details changed for Christopher John Gilpin on 26 June 2011 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Mark Anthony Hartley on 26 June 2011 (2 pages)
26 June 2012Secretary's details changed for Christopher John Gilpin on 26 June 2011 (1 page)
26 June 2012Director's details changed for Mark Anthony Hartley on 26 June 2011 (2 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
5 October 2010Director's details changed for Mark Anthony Hartley on 1 June 2010 (2 pages)
5 October 2010Director's details changed for Mark Anthony Hartley on 1 June 2010 (2 pages)
5 October 2010Director's details changed for Mark Anthony Hartley on 1 June 2010 (2 pages)
5 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
21 October 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
21 October 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
2 July 2008Return made up to 25/06/08; full list of members (3 pages)
2 July 2008Return made up to 25/06/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from the close layton rise horsforth leeds west yorkshire LS18 5EX (1 page)
23 June 2008Appointment terminated director graham west (1 page)
23 June 2008Appointment terminated director graham west (1 page)
23 June 2008Registered office changed on 23/06/2008 from the close layton rise horsforth leeds west yorkshire LS18 5EX (1 page)
23 June 2008Appointment terminate, director and secretary joan myra west logged form (1 page)
23 June 2008Appointment terminate, director and secretary joan myra west logged form (1 page)
9 June 2008Secretary appointed christopher john gilpin (2 pages)
9 June 2008Director appointed mark anthony hartley (2 pages)
9 June 2008Secretary appointed christopher john gilpin (2 pages)
9 June 2008Director appointed mark anthony hartley (2 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2006Return made up to 25/06/06; full list of members (3 pages)
3 August 2006Return made up to 25/06/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2005Return made up to 25/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2005Return made up to 25/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2004Return made up to 25/06/04; full list of members (7 pages)
20 July 2004Return made up to 25/06/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2003Return made up to 25/06/03; full list of members (7 pages)
20 July 2003Return made up to 25/06/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 July 2002Return made up to 25/06/02; full list of members (7 pages)
9 July 2002Return made up to 25/06/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 June 2001Return made up to 25/06/01; full list of members (6 pages)
29 June 2001Return made up to 25/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2000Return made up to 25/06/00; full list of members (6 pages)
28 June 2000Return made up to 25/06/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 July 1999Return made up to 25/06/99; no change of members (4 pages)
1 July 1999Return made up to 25/06/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 August 1996Registered office changed on 14/08/96 from: 431 kirkstall road leeds LS4 2QD (1 page)
14 August 1996Registered office changed on 14/08/96 from: 431 kirkstall road leeds LS4 2QD (1 page)
10 July 1996Return made up to 08/07/96; no change of members (4 pages)
10 July 1996Return made up to 08/07/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 June 1995Return made up to 08/07/95; no change of members (4 pages)
28 June 1995Return made up to 08/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
5 July 1994Return made up to 08/07/94; full list of members (6 pages)
5 July 1994Return made up to 08/07/94; full list of members (6 pages)
14 July 1993Return made up to 08/07/93; full list of members (5 pages)
14 July 1993Return made up to 08/07/93; full list of members (5 pages)
6 October 1983Accounts made up to 31 December 1982 (8 pages)
6 October 1983Accounts made up to 31 December 1982 (8 pages)
9 August 1982Annual return made up to 09/07/82 (4 pages)
9 August 1982Annual return made up to 09/07/82 (4 pages)