Company NameDavid Poole (Northern) Limited
Company StatusDissolved
Company Number01755185
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 8 months ago)
Dissolution Date17 July 2007 (16 years, 10 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

Directors

Director NameMr Geoffrey Bates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindlewood
305 Bawtry Road Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Secretary NameMrs Teresa Rose Bates
NationalityBritish
StatusClosed
Appointed11 December 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindlewood 305 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7NY

Location

Registered Address1 South Terrace Moorgate Street
Rotherham
Sth Yorkshire
S60 2EX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£147,938
Current Liabilities£9,608

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Application for striking-off (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 December 2005Return made up to 11/12/05; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 December 2005Return made up to 11/12/04; full list of members (6 pages)
25 October 2005Registered office changed on 25/10/05 from: whitting valley rd old whittington chesterfield S41 9EY (1 page)
8 September 2005Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
3 January 2003Return made up to 11/12/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
30 May 2001Return made up to 11/12/00; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 30 April 2000 (8 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
22 December 1999Return made up to 11/12/99; full list of members (6 pages)
9 December 1998Return made up to 11/12/98; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
30 November 1998Return made up to 11/12/97; full list of members (6 pages)
30 November 1998Return made up to 11/12/96; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
12 December 1996Return made up to 11/12/95; no change of members (4 pages)
12 December 1996Return made up to 11/12/94; no change of members (4 pages)
15 November 1996Return made up to 11/12/93; full list of members (8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 November 1983Memorandum and Articles of Association (14 pages)