Company NameE. T. Commercials (Yorkshire) Limited
Company StatusDissolved
Company Number03036687
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameE. T. Contracts 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

Director NameMrs Ann Bell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Grange
Hutton Rudby
Yarm
Cleveland
TS15 0HW
Director NameMr David Jeffrey Bell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Grange
Hutton Rudby
Yarm On Tees
Cleveland
TS15 0HW
Director NameMr Martyn Richard Leonard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudors Cassbrook Drive
Fulstow
Louth
Lincolnshire
LN11 0XR
Secretary NameMrs Ann Bell
NationalityBritish
StatusClosed
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Grange
Hutton Rudby
Yarm
Cleveland
TS15 0HW
Director NameJohn Richard Collinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2006)
RoleManager
Correspondence Address12 Windsor Drive
Caistor
Market Rasen
Lincolnshire
LN7 6PB
Director NameJeffrey Hadfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2002)
RoleManager
Correspondence Address23 Nicholson Road
Healing
Grimsby
South Humberside
DN41 7RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2010Completion of winding up (1 page)
8 November 2010Completion of winding up (1 page)
9 March 2009Order of court to wind up (1 page)
9 March 2009Order of court to wind up (1 page)
7 July 2008Administrator's progress report to 12 September 2008 (17 pages)
7 July 2008Notice of a court order ending Administration (2 pages)
7 July 2008Administrator's progress report to 12 September 2008 (17 pages)
7 July 2008Notice of a court order ending Administration (2 pages)
16 June 2008Notice of extension of period of Administration (1 page)
16 June 2008Notice of extension of period of Administration (1 page)
21 April 2008Administrator's progress report to 12 September 2008 (13 pages)
21 April 2008Administrator's progress report to 12 September 2008 (13 pages)
5 January 2008Notice of extension of period of Administration (1 page)
5 January 2008Notice of extension of period of Administration (1 page)
17 October 2007Administrator's progress report (12 pages)
17 October 2007Administrator's progress report (12 pages)
23 September 2007Notice of extension of period of Administration (1 page)
23 September 2007Notice of extension of period of Administration (1 page)
20 April 2007Administrator's progress report (12 pages)
20 April 2007Administrator's progress report (12 pages)
17 November 2006Statement of affairs (14 pages)
17 November 2006Statement of affairs (14 pages)
13 November 2006Statement of administrator's proposal (21 pages)
13 November 2006Statement of administrator's proposal (21 pages)
21 September 2006Registered office changed on 21/09/06 from: 117 charterhouse street london EC1M 6PN (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 117 charterhouse street london EC1M 6PN (2 pages)
18 September 2006Appointment of an administrator (1 page)
18 September 2006Appointment of an administrator (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (13 pages)
20 January 2006Full accounts made up to 31 March 2005 (13 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
12 April 2005Return made up to 22/03/05; full list of members (8 pages)
12 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(8 pages)
15 October 2004Full accounts made up to 31 March 2004 (13 pages)
15 October 2004Full accounts made up to 31 March 2004 (13 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Particulars of mortgage/charge (4 pages)
8 July 2004Particulars of mortgage/charge (4 pages)
24 May 2004Return made up to 22/03/04; full list of members (8 pages)
24 May 2004Return made up to 22/03/04; full list of members (8 pages)
24 November 2003Full accounts made up to 31 March 2003 (13 pages)
24 November 2003Full accounts made up to 31 March 2003 (13 pages)
4 April 2003Return made up to 22/03/03; full list of members (8 pages)
4 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2002Full accounts made up to 31 March 2002 (12 pages)
19 November 2002Full accounts made up to 31 March 2002 (12 pages)
21 May 2002Return made up to 22/03/02; full list of members (7 pages)
21 May 2002Return made up to 22/03/02; full list of members (7 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 June 2001Return made up to 22/03/01; full list of members (7 pages)
18 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
25 May 2000Return made up to 22/03/00; full list of members (5 pages)
25 May 2000Return made up to 22/03/00; full list of members (5 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
23 July 1999Company name changed E. T. contracts LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed E. T. contracts LIMITED\certificate issued on 26/07/99 (2 pages)
7 July 1999Accounts made up to 31 March 1999 (4 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1999Return made up to 22/03/99; full list of members (6 pages)
14 April 1999Return made up to 22/03/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (6 pages)
25 June 1998Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
25 June 1998Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
6 May 1998Return made up to 22/03/98; no change of members (4 pages)
6 May 1998Return made up to 22/03/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 22/03/97; no change of members (4 pages)
24 March 1997Return made up to 22/03/97; no change of members (4 pages)
28 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
3 October 1996Full accounts made up to 31 December 1995 (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (6 pages)
25 March 1996Return made up to 22/03/96; full list of members (6 pages)
25 March 1996Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1996Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Accounting reference date notified as 31/12 (1 page)
16 November 1995Accounting reference date notified as 31/12 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 March 1995Incorporation (30 pages)
22 March 1995Incorporation (15 pages)