Company NameBirstall Motor Company Limited
DirectorAngus Livingstone
Company StatusDissolved
Company Number03704190
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Previous NameWithjest 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 NameAngus Livingstone
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(9 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCar Dealer
Correspondence Address6 Anthony Lane
Harden
Bingley
West Yorkshire
BD16 1LE
Secretary NameBradford Nominees Limited (Corporation)
StatusCurrent
Appointed08 November 1999(9 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
Correspondence Address23 Somerset Avenue
Baildon
Shipley
West Yorkshire
BD17 5LS
Director NameJohn Desmond Patefield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 1999)
RoleConsultant
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Director NamePompilio Savignano
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed08 November 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address11 Random Close
Exley Head
Keighley
West Yorkshire
BD22 6LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBradford Company Services Limited (Corporation)
StatusResigned
Appointed29 January 1999(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 1999)
Correspondence Address23 Somerset Avenue
Baildon
Shipley
West Yorkshire
BD17 5LS

Location

Registered AddressMarlborough House
Marlborough Road Manningham Lane
Bradford
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,102
Cash£587
Current Liabilities£175,754

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 January 2008Dissolved (1 page)
6 December 2005Dissolution deferment (1 page)
6 December 2005Completion of winding up (1 page)
24 May 2002Order of court to wind up (3 pages)
5 March 2001Director resigned (1 page)
12 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 April 2000Ad 06/04/00--------- £ si 25@1=25 £ ic 175/200 (2 pages)
3 April 2000Ad 01/03/00--------- £ si 75@1=75 £ ic 100/175 (2 pages)
3 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 February 2000Nc inc already adjusted 28/01/00 (1 page)
15 February 2000Ad 28/01/00--------- £ si 19900@1 (2 pages)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2000New director appointed (2 pages)
5 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
2 February 2000Return made up to 28/01/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999Ad 15/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed (2 pages)
11 November 1999Company name changed withjest LIMITED\certificate issued on 12/11/99 (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 23 somerset avenue baildon shipley west yorkshire BD17 5LS (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 6/8 underwood street london N1 7JQ (1 page)