Company NameSprotbrough Car Centre Limited
Company StatusDissolved
Company Number03922763
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date12 August 2010 (13 years, 8 months ago)
Previous NameThe Domiciliary & K Staff Agency 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Edward Miles Huckle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address1 Wyndthorpe Avenue
Bessacar
Doncaster
South Yorkshire
DN4 6DP
Secretary NameMrs Sharon Huckle
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Wyndthorpe Avenue
Doncaster
South Yorkshire
DN4 6DP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£25,415
Cash£69,563
Current Liabilities£161,686

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 August 2010Final Gazette dissolved following liquidation (1 page)
12 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
12 May 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
26 August 2009Appointment of a voluntary liquidator (1 page)
26 August 2009Statement of affairs with form 4.19 (8 pages)
26 August 2009Appointment of a voluntary liquidator (1 page)
26 August 2009Statement of affairs with form 4.19 (8 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-20
(1 page)
29 July 2009Registered office changed on 29/07/2009 from sprotbrough road sprotbrough doncaster DN5 8AZ (1 page)
29 July 2009Registered office changed on 29/07/2009 from sprotbrough road sprotbrough doncaster DN5 8AZ (1 page)
5 May 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
5 May 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
5 May 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
3 April 2009Return made up to 09/02/09; full list of members (3 pages)
3 April 2009Return made up to 09/02/09; full list of members (3 pages)
16 April 2008Return made up to 09/02/08; full list of members (3 pages)
16 April 2008Return made up to 09/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 09/02/07; full list of members (2 pages)
15 February 2007Return made up to 09/02/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
18 April 2006Return made up to 09/02/06; full list of members (6 pages)
18 April 2006Return made up to 09/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 November 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 November 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
1 June 2005Return made up to 09/02/05; full list of members (6 pages)
1 June 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
26 May 2005Particulars of mortgage/charge (4 pages)
26 May 2005Particulars of mortgage/charge (4 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
2 March 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
2 March 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
2 March 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
17 February 2004Return made up to 09/02/04; full list of members (6 pages)
17 February 2004Return made up to 09/02/04; full list of members (6 pages)
9 April 2003Return made up to 09/02/03; full list of members (6 pages)
9 April 2003Return made up to 09/02/03; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
6 September 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
6 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 September 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
6 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 August 2001Company name changed the domiciliary & k staff agency LIMITED\certificate issued on 09/08/01 (2 pages)
9 August 2001Company name changed the domiciliary & k staff agency LIMITED\certificate issued on 09/08/01 (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 July 2001Registered office changed on 06/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 April 2001Return made up to 09/02/01; full list of members (6 pages)
13 April 2001Return made up to 09/02/01; full list of members (6 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 February 2000Registered office changed on 24/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
9 February 2000Incorporation (15 pages)