Company NameC.W. Lear (Motor Engineers) Limited
Company StatusDissolved
Company Number01261858
CategoryPrivate Limited Company
Incorporation Date7 June 1976(47 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 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 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCharles Wynford Lear
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 22 September 2009)
RoleMotor Engineer
Correspondence Address28 Lyon Road
Eastburn
Keighley
West Yorks
BD20 8UY
Director NameDianne Lois Lear
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 22 September 2009)
RoleSecretary
Correspondence Address28 Lyon Road
Eastburn
Keighley
West Yorks
BD20 8UY
Secretary NameDianne Lois Lear
NationalityBritish
StatusClosed
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address28 Lyon Road
Eastburn
Keighley
West Yorks
BD20 8UY
Secretary NameMr Christopher John Hill
NationalityBritish
StatusClosed
Appointed14 January 2009(32 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ

Location

Registered AddressElmville House
305 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£16,500
Cash£1,042
Current Liabilities£19,740

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Secretary appointed christopher john hill (2 pages)
21 January 2009Registered office changed on 21/01/2009 from rectory row west lane keighley BD21 2LL (1 page)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 May 2008Return made up to 31/01/08; full list of members (8 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 April 2006Return made up to 31/01/06; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
28 March 2003Return made up to 31/01/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 January 1997Return made up to 31/01/97; no change of members (4 pages)
9 October 1996Memorandum and Articles of Association (12 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)