Company NameNorthcliffe Motor Services Limited
DirectorMichael Coelho
Company StatusLiquidation
Company Number00650727
CategoryPrivate Limited Company
Incorporation Date26 February 1960(64 years, 2 months ago)

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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Michael Coelho
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(44 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleSole Trader
Country of ResidenceEngland
Correspondence Address46 Long Meadows
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RY
Secretary NameNicola Coelho
NationalityBritish
StatusCurrent
Appointed04 November 2004(44 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address46 Long Meadows
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RY
Director NameMr Leslie James Farmer
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 March 2002)
RoleCompany Director
Correspondence Address138 Otley Road
Shipley
West Yorkshire
BD18 2PS
Director NameMr David Alan Ratcliffe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 February 1992)
RoleMotor Mechanic
Correspondence Address18 Bradford Road
Shipley
West Yorkshire
BD18 3NP
Director NameMr Michael Frederick Robinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address8 Maude Avenue
Baildon
Shipley
West Yorkshire
BD17 6PJ
Secretary NameMr Michael Frederick Robinson
NationalityBritish
StatusResigned
Appointed31 January 1992(31 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address8 Maude Avenue
Baildon
Shipley
West Yorkshire
BD17 6PJ
Secretary NameLynne Robinson
NationalityBritish
StatusResigned
Appointed18 December 2002(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address8 Maude Avenue
Baildon
Shipley
West Yorkshire
BD17 6PJ

Contact

Websitenorthcliffemotors.co.uk
Telephone01274 581118
Telephone regionBradford

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£521
Cash£8,477
Current Liabilities£94,073

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return12 January 2017 (7 years, 3 months ago)
Next Return Due26 January 2018 (overdue)

Filing History

12 June 2023Liquidators' statement of receipts and payments to 11 April 2023 (25 pages)
21 February 2023Registered office address changed from 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages)
6 January 2023Removal of liquidator by court order (14 pages)
15 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages)
27 May 2022Liquidators' statement of receipts and payments to 11 April 2022 (29 pages)
14 June 2021Liquidators' statement of receipts and payments to 11 April 2021 (30 pages)
18 May 2021Removal of liquidator by court order (5 pages)
15 May 2021Appointment of a voluntary liquidator (6 pages)
23 June 2020Liquidators' statement of receipts and payments to 11 April 2020 (25 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Removal of liquidator by court order (8 pages)
24 July 2019Liquidators' statement of receipts and payments to 11 April 2019 (27 pages)
3 May 2018Liquidators' statement of receipts and payments to 11 April 2018 (33 pages)
4 May 2017Registered office address changed from Northcliffe Motors Saltaire Road Shipley BD18 3HH to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from Northcliffe Motors Saltaire Road Shipley BD18 3HH to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 May 2017 (2 pages)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Statement of affairs with form 4.19 (7 pages)
3 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
(1 page)
3 May 2017Statement of affairs with form 4.19 (7 pages)
3 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
(1 page)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Michael Coelho on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Michael Coelho on 1 January 2011 (2 pages)
29 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Michael Coelho on 1 January 2011 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2007Return made up to 12/01/07; full list of members (6 pages)
23 February 2007Return made up to 12/01/07; full list of members (6 pages)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 January 2006Return made up to 12/01/06; full list of members (6 pages)
25 January 2006Return made up to 12/01/06; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2005Return made up to 12/01/05; full list of members (6 pages)
10 January 2005Return made up to 12/01/05; full list of members (6 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 January 2004Return made up to 12/01/04; full list of members (6 pages)
22 January 2004Return made up to 12/01/04; full list of members (6 pages)
12 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 January 2001Return made up to 12/01/01; full list of members (6 pages)
29 January 2001Return made up to 12/01/01; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 January 1998Return made up to 22/01/98; no change of members (4 pages)
31 January 1998Return made up to 22/01/98; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1960Company name changed\certificate issued on 13/04/60 (3 pages)
13 April 1960Company name changed\certificate issued on 13/04/60 (3 pages)
26 February 1960Incorporation (13 pages)
26 February 1960Incorporation (13 pages)