Company NameModelauto Limited
Company StatusDissolved
Company Number03733345
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRoderick Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleModel Car Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern House 81 Main Street
Monk Fryston
Leeds
LS25 5DU
Director NameValerie Ann Ward
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleModel Car Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern House 81 Main Street
Monk Fryston
Leeds
LS25 5DU
Secretary NameValerie Ann Ward
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleModel Car Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern House 81 Main Street
Monk Fryston
Leeds
LS25 5DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Roderick Ward
50.00%
Ordinary
50 at £1Valerie Ann Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£2,154
Cash£3,379
Current Liabilities£2,142

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
1 March 2012Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE on 1 March 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Roderick Ward on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Valerie Ann Ward on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Valerie Ann Ward on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Roderick Ward on 1 April 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
11 March 2009Return made up to 16/03/08; full list of members (4 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Registered office changed on 11/03/2009 from central house st paul's street leeds west yorkshire LS1 2TE (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Return made up to 16/03/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 16/03/06; full list of members (7 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 16/03/04; full list of members (7 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 16/03/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
16 January 2002Registered office changed on 16/01/02 from: 120 gledhow valley road leeds LS17 6LX (1 page)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 16/03/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 16/03/00; full list of members (6 pages)
7 May 1999Particulars of mortgage/charge (5 pages)
2 April 1999Ad 16/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
16 March 1999Incorporation (16 pages)