Company NameTri-Beck Motors Limited
DirectorDavid Buckley
Company StatusDissolved
Company Number00923480
CategoryPrivate Limited Company
Incorporation Date22 November 1967(56 years, 6 months ago)

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

Directors

Director NameDavid Buckley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1981(13 years, 7 months after company formation)
Appointment Duration42 years, 10 months
RoleCompany Director
Correspondence Address15 Allanfield Terrace
Wetherby
Leeds
West Yorkshire
LS22 7QG
Director NameMr Frank Travis Buckley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1967(same day as company formation)
RoleCompany Director
Correspondence Address9 Garth Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BJ
Director NameMrs Vera Buckley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1970(2 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address9 Garth Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BJ
Secretary NameMrs Vera Buckley
NationalityBritish
StatusResigned
Appointed23 April 1991(23 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address9 Garth Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BJ

Location

Registered Address63 St James Street
Wetherby
Leeds
West Yorkshire
LS22 6RS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 November 1999Dissolved (1 page)
27 August 1999Completion of winding up (1 page)
23 April 1998Order of court to wind up (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned;director resigned (1 page)
17 April 1997Accounts for a small company made up to 31 December 1995 (8 pages)
3 March 1997Registered office changed on 03/03/97 from: star filling station collingham nr wetherby yorks LS22 5AR (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
12 May 1996Return made up to 23/04/96; no change of members (4 pages)
13 March 1996Return made up to 23/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)