Company NameNorth Road Motor Company Limited
DirectorsAnthony Wardrop and Anthony Howard Jones
Company StatusDissolved
Company Number01954417
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 5 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 Anthony Wardrop
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration32 years
RoleDirector/Salesman
Country of ResidenceEngland
Correspondence Address7 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
Secretary NameFrederick Robinson
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address45 Kitchwik Street
Darlington
County Durham
DL3 6NL
Director NameAnthony Howard Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(11 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleManager
Correspondence Address23 Queens Bank Road
Darlington
County Durham
DL3 6EJ
Director NameFrederick Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 1996)
RoleMechanic
Correspondence Address45 Kitchwik Street
Darlington
County Durham
DL3 6NL

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

14 January 2000Dissolved (1 page)
14 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 1999Liquidators statement of receipts and payments (6 pages)
28 July 1999Liquidators statement of receipts and payments (6 pages)
21 January 1999Liquidators statement of receipts and payments (6 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Registered office changed on 25/07/97 from: 31A station road whitley bay tyne & wear NE26 2QZ (1 page)
23 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1997Statement of affairs (5 pages)
23 July 1997Appointment of a voluntary liquidator (1 page)
14 July 1997New director appointed (2 pages)
8 June 1997Return made up to 06/05/97; no change of members (4 pages)
15 April 1997Director resigned (1 page)
25 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
23 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1995Return made up to 06/05/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)