Company NameNewark Vehicle Bodies Limited
DirectorsBrian Cecil Wilmer and George Alan Wright
Company StatusDissolved
Company Number01987866
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 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 Brian Cecil Wilmer
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleMotor Body Builder
Correspondence Address35 Blankney Crescent
Lincoln
Lincolnshire
LN2 2EW
Director NameMr George Alan Wright
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleMotor Body Builder
Correspondence Address1 Lawrence Place
Newark
Nottinghamshire
NG24 1NA
Secretary NameMr Brian Cecil Wilmer
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address35 Blankney Crescent
Lincoln
Lincolnshire
LN2 2EW

Location

Registered AddressC/O Bebbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£138,734
Gross Profit£27,763
Net Worth£20,898
Cash£6,731
Current Liabilities£17,216

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 August 2003Dissolved (1 page)
23 May 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Statement of affairs (7 pages)
29 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2001Appointment of a voluntary liquidator (1 page)
8 June 2001Registered office changed on 08/06/01 from: mills drive farndon road newark notts NG24 4SN (1 page)
4 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
28 September 1999Return made up to 31/08/99; full list of members (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (9 pages)
8 April 1999Full accounts made up to 31 March 1998 (8 pages)
7 October 1998Return made up to 31/08/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 September 1997Return made up to 31/08/97; no change of members (4 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
8 September 1996Full accounts made up to 31 March 1996 (9 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 September 1995Return made up to 31/08/95; no change of members (4 pages)
9 April 1986Company name changed\certificate issued on 09/04/86 (2 pages)