Company NameM1 Realisations 2003 Limited
Company StatusDissolved
Company Number02597893
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)
Previous NamesM1 Commercials Limited and Mi Realisations 2003 Limited

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

Secretary NameKenneth John Creek
NationalityBritish
StatusCurrent
Appointed21 March 2003(11 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address12 Church Street
Skipton
North Yorkshire
BD23 2AR
Director NameMr Sean Clarke
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 June 2003)
RoleSales Manager
Correspondence AddressThe Chalet
Wetherby Road, Scarcroft
Leeds
West Yorkshire
LS14 3HJ
Secretary NameMr Arthur John Kitchener Clarke
NationalityBritish
StatusResigned
Appointed01 April 1992(12 months after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address4 Calverley Bridge
Rodley
Leeds
West Yorkshire
LS13 1NW
Secretary NamePaul Craig Shardlow
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address1 Warde Aldam Crescent
Wickersley
Rotherham
South Yorkshire
S66 0HN
Director NameStanley Russell Hutchinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2003)
RoleCompany Director
Correspondence Address1 Harlow Oval Mews
Harrogate
North Yorkshire
HG2 0HJ
Director NamePaul Craig Shardlow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2003)
RoleAccountant
Correspondence Address1 Warde Aldam Crescent
Wickersley
Rotherham
South Yorkshire
S66 0HN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£736,496
Net Worth£378,256
Cash£478
Current Liabilities£1,275,767

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

2 May 2007Dissolved (1 page)
2 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2003Appointment of a voluntary liquidator (1 page)
4 September 2003Statement of affairs (9 pages)
4 September 2003Notice of Constitution of Liquidation Committee (2 pages)
24 August 2003Registered office changed on 24/08/03 from: tunstall road leeds west yorkshire LS11 5HL (1 page)
12 August 2003Company name changed M1 commercials LIMITED\certificate issued on 12/08/03 (3 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Particulars of mortgage/charge (11 pages)
11 July 2003Secretary's particulars changed (1 page)
6 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
26 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
10 May 2001Return made up to 04/04/01; full list of members (7 pages)
27 April 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
8 March 2001New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Return made up to 04/04/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 May 1998Return made up to 04/04/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 October 1997Declaration of mortgage charge released/ceased (2 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Return made up to 04/04/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 30 June 1996 (9 pages)
24 May 1996Return made up to 04/04/96; full list of members (6 pages)
19 March 1996Full accounts made up to 30 June 1995 (15 pages)
3 August 1995Registered office changed on 03/08/95 from: junction 45 M1 carr moor side leeds LS11 5HL (1 page)
20 June 1995Return made up to 04/04/95; full list of members (6 pages)
16 May 1995Particulars of mortgage/charge (12 pages)
11 March 1994Particulars of mortgage/charge (3 pages)