Company NameSaltash Car Auctions Limited
Company StatusDissolved
Company Number02683611
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NamesIndependent Car Auctions Limited and Bristol & West Motor Auctions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(3 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMrs Anita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(3 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed12 April 1999(7 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Sante Romano Zanetti
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Church Road Sneyd Park
Bristol
Avon
BS9 1QT
Secretary NameJohn Ernest Bailey
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleConsultant
Correspondence AddressRushlands West End Lane West End
Nailsea
Bristol
Avon
BS48 4BZ
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Independent Car Auctions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts made up to 31 December 2007 (6 pages)
4 September 2008Director appointed mr michael buxton (2 pages)
4 September 2008Director appointed mr michael buxton (2 pages)
3 March 2008Return made up to 03/02/08; full list of members (3 pages)
3 March 2008Return made up to 03/02/08; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 May 2007Company name changed bristol & west motor auctions li mited\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed bristol & west motor auctions li mited\certificate issued on 16/05/07 (2 pages)
14 February 2007Return made up to 03/02/07; full list of members (2 pages)
14 February 2007Return made up to 03/02/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
24 March 2006Return made up to 03/02/06; full list of members (7 pages)
24 March 2006Return made up to 03/02/06; full list of members (7 pages)
10 October 2005Accounts made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 03/02/05; full list of members (7 pages)
17 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 October 2004Accounts made up to 31 December 2003 (6 pages)
23 March 2004Return made up to 03/02/04; full list of members (7 pages)
23 March 2004Return made up to 03/02/04; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 November 2003Accounts made up to 31 December 2002 (6 pages)
2 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Return made up to 03/02/03; full list of members (7 pages)
27 October 2002Accounts made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 February 2002Return made up to 03/02/02; full list of members (7 pages)
22 February 2002Return made up to 03/02/02; full list of members (7 pages)
16 November 2001Accounts made up to 31 December 2000 (6 pages)
16 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 March 2001Return made up to 03/02/01; full list of members (7 pages)
6 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2000Accounts made up to 31 December 1999 (6 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 03/02/00; full list of members (7 pages)
24 March 2000Return made up to 03/02/00; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page)
31 March 1999Return made up to 03/02/99; no change of members (4 pages)
31 March 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1999Full accounts made up to 31 December 1997 (6 pages)
26 February 1999Full accounts made up to 31 December 1997 (6 pages)
4 February 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 February 1998Accounts made up to 31 December 1996 (6 pages)
18 July 1997Return made up to 03/02/97; no change of members (4 pages)
18 July 1997Return made up to 03/02/97; no change of members (4 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 December 1996Accounts made up to 31 March 1996 (2 pages)
17 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 February 1996Return made up to 03/02/96; no change of members (4 pages)
15 February 1996Return made up to 03/02/96; no change of members (4 pages)
23 January 1996Director resigned (1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996Accounts made up to 31 March 1995 (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
21 April 1995Return made up to 03/02/95; full list of members (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Return made up to 03/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1995Accounts made up to 28 February 1994 (2 pages)
27 January 1995Accounts for a dormant company made up to 28 February 1994 (2 pages)
30 March 1992Company name changed\certificate issued on 30/03/92 (2 pages)
30 March 1992Company name changed\certificate issued on 30/03/92 (2 pages)
3 February 1992Incorporation (19 pages)
3 February 1992Incorporation (19 pages)