Company NameBusiness Cars Limited
Company StatusDissolved
Company Number03596135
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Dusanka Elizabeth Barrowclough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Director NameMr Richard Ashley Barrowclough
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Secretary NameMr Richard Ashley Barrowclough
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria Court 91 Huddersfield
Road, Holmfirth
Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,095
Current Liabilities£32,376

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Application for striking-off (1 page)
18 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 1999Return made up to 09/07/99; full list of members (6 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
9 July 1998Incorporation (17 pages)