Wakefield
West Yorkshire
WF1 1LX
Director Name | Thomas James Allan McPhail |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moyenne Croft Drive West Wirral Merseyside CH48 2JG Wales |
Secretary Name | Neil Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Thorswood Kings Drive Caldy Wirral Merseyside L48 2JF |
Secretary Name | Mr Gary Stephen Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 77 Ashberry Drive Appleton Thorn Warrington Cheshire WA4 4QS |
Director Name | Mrs Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Kay Colgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2001) |
Role | Group Financial Director |
Correspondence Address | Carolina Cottage Lakeside Mews Chorlton By Backford Chester Cheshire CH2 4DB Wales |
Secretary Name | Mr Neil Smillie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Mr Neil Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Director Name | Mr Stephen Richard Stewart |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(19 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2007) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | MSF Motor Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2009) |
Correspondence Address | C/O Jolliffecork 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | C/O Jolliffecork 33 George Street Wakefield Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 December 1999 | Delivered on: 22 December 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 August 1994 | Delivered on: 1 September 1994 Satisfied on: 29 March 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 August 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
23 August 2023 | Confirmation statement made on 4 August 2023 with updates (5 pages) |
8 August 2023 | Change of details for Prious Limited as a person with significant control on 1 May 2023 (2 pages) |
26 October 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
20 October 2022 | Satisfaction of charge 2 in full (1 page) |
16 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
17 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
27 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
1 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
17 January 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 September 2015 | Company name changed msf accident repair centres LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Company name changed msf accident repair centres LIMITED\certificate issued on 10/09/15
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
17 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Annual return made up to 4 August 2011 (4 pages) |
19 September 2011 | Annual return made up to 4 August 2011 (4 pages) |
19 September 2011 | Annual return made up to 4 August 2011 (4 pages) |
24 August 2011 | Termination of appointment of Stephen Stewart as a director (1 page) |
24 August 2011 | Termination of appointment of Stephen Stewart as a director (1 page) |
10 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
10 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Neil Smillie on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Neil Smillie on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Neil Smillie on 1 August 2010 (2 pages) |
4 August 2010 | Appointment of Mr Stephen Richard Stewart as a director (2 pages) |
4 August 2010 | Appointment of Mr Stephen Richard Stewart as a director (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 October 2009 | Termination of appointment of Neil Smillie as a secretary (1 page) |
23 October 2009 | Termination of appointment of Neil Smillie as a secretary (1 page) |
14 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
31 March 2009 | Appointment terminated director msf motor group LIMITED (1 page) |
31 March 2009 | Appointment terminated director msf motor group LIMITED (1 page) |
10 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 September 2008 | Return made up to 04/08/08; no change of members (7 pages) |
10 September 2008 | Return made up to 04/08/08; no change of members (7 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NQ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NQ (1 page) |
7 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New secretary appointed (2 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members
|
16 August 2005 | Return made up to 04/08/05; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: po box 11 meadow road leeds north yorkshire LS11 9UY (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: po box 11 meadow road leeds north yorkshire LS11 9UY (1 page) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 04/08/04; full list of members
|
16 August 2004 | Return made up to 04/08/04; full list of members
|
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
13 November 2003 | Auditor's resignation (1 page) |
13 November 2003 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
31 October 2003 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2003 | Full accounts made up to 31 December 2001 (15 pages) |
10 October 2003 | Return made up to 04/08/03; full list of members
|
10 October 2003 | Return made up to 04/08/03; full list of members
|
11 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
9 July 2002 | Auditor's resignation (1 page) |
9 July 2002 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: rossmore road east ellesmere port south wirral CH65 3BR (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: rossmore road east ellesmere port south wirral CH65 3BR (1 page) |
22 February 2001 | New secretary appointed (1 page) |
18 August 2000 | Return made up to 14/08/00; full list of members
|
18 August 2000 | Return made up to 14/08/00; full list of members
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members
|
3 November 1999 | Return made up to 01/10/99; full list of members
|
11 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 October 1998 | Return made up to 01/10/98; no change of members
|
8 October 1998 | Return made up to 01/10/98; no change of members
|
27 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (3 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (3 pages) |
8 November 1996 | Company name changed durham city vehicle rentals limi ted\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed durham city vehicle rentals limi ted\certificate issued on 11/11/96 (2 pages) |
14 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: A1(m) carrville durham county durham DH1 1AU (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Registered office changed on 14/12/95 from: A1(m) carrville durham county durham DH1 1AU (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Memorandum and Articles of Association (12 pages) |
14 December 1995 | Memorandum and Articles of Association (12 pages) |
30 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
30 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 August 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
4 August 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
17 August 1993 | Full accounts made up to 31 December 1992 (4 pages) |
17 August 1993 | Full accounts made up to 31 December 1992 (4 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (4 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (4 pages) |
16 November 1990 | Company name changed ordertoday LIMITED\certificate issued on 19/11/90 (2 pages) |
16 November 1990 | Company name changed ordertoday LIMITED\certificate issued on 19/11/90 (2 pages) |
1 October 1990 | Incorporation (9 pages) |
1 October 1990 | Incorporation (9 pages) |