Rothwell
Leeds
West Yorkshire
LS26 0JE
Director Name | Mrs Anita Denise Gamlen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Sante Romano Zanetti |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Church Road Sneyd Park Bristol Avon BS9 1QT |
Secretary Name | John Ernest Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | Rushlands West End Lane West End Nailsea Bristol Avon BS48 4BZ |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Independent Car Auctions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Director appointed mr michael buxton (2 pages) |
4 September 2008 | Director appointed mr michael buxton (2 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 May 2007 | Company name changed bristol & west motor auctions li mited\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed bristol & west motor auctions li mited\certificate issued on 16/05/07 (2 pages) |
14 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 03/02/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
2 March 2003 | Return made up to 03/02/03; full list of members
|
2 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
27 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
16 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 03/02/01; full list of members
|
8 August 2000 | Accounts made up to 31 December 1999 (6 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page) |
31 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
31 March 1999 | Return made up to 03/02/99; no change of members
|
26 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
26 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 February 1998 | Accounts made up to 31 December 1996 (6 pages) |
18 July 1997 | Return made up to 03/02/97; no change of members (4 pages) |
18 July 1997 | Return made up to 03/02/97; no change of members (4 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 December 1996 | Accounts made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
17 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
15 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Accounts made up to 31 March 1995 (2 pages) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
21 April 1995 | Return made up to 03/02/95; full list of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 03/02/95; full list of members
|
27 January 1995 | Accounts made up to 28 February 1994 (2 pages) |
27 January 1995 | Accounts for a dormant company made up to 28 February 1994 (2 pages) |
30 March 1992 | Company name changed\certificate issued on 30/03/92 (2 pages) |
30 March 1992 | Company name changed\certificate issued on 30/03/92 (2 pages) |
3 February 1992 | Incorporation (19 pages) |
3 February 1992 | Incorporation (19 pages) |