Company NameCarleasinguk.com Limited
Company StatusDissolved
Company Number03973851
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Debra Marie England
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RolePersonnel Specialist
Country of ResidenceEngland
Correspondence AddressSaint Andrews House
Castle Howard Road
Malton
North Yorkshire
YO17 7AY
Director NameMr Simon John England
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleLeasing Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Andrews House
Castle Howard Road
Malton
North Yorkshire
YO17 7AY
Secretary NameMrs Debra Marie England
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RolePersonnel Specialist
Country of ResidenceEngland
Correspondence AddressSaint Andrews House
Castle Howard Road
Malton
North Yorkshire
YO17 7AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressUnit 3 Park Farm Courtyard
Easthorpe
Malton
North Yorkshire
YO17 6QX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAppleton-le-Street with Easthorpe
WardAmotherby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Debra Marie England
50.00%
Ordinary
1 at £1Simon John England
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
4 December 2013Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 4 December 2013 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 4 December 2013 (1 page)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 June 2009Return made up to 17/04/09; full list of members (4 pages)
1 June 2009Return made up to 17/04/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 May 2008Return made up to 17/04/08; full list of members (4 pages)
19 May 2008Return made up to 17/04/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 July 2007Return made up to 17/04/07; no change of members (7 pages)
16 July 2007Return made up to 17/04/07; no change of members (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2006Return made up to 17/04/06; full list of members (7 pages)
26 April 2006Return made up to 17/04/06; full list of members (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2005Return made up to 17/04/05; full list of members (7 pages)
25 April 2005Return made up to 17/04/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 June 2002Return made up to 17/04/02; full list of members (7 pages)
21 June 2002Registered office changed on 21/06/02 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
21 June 2002Return made up to 17/04/02; full list of members (7 pages)
21 June 2002Registered office changed on 21/06/02 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Registered office changed on 11/07/00 from: c g a accountancy (york) LIMITED 39 micklegate york north yorkshire YO1 6JH (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 July 2000Registered office changed on 11/07/00 from: c g a accountancy (york) LIMITED 39 micklegate york north yorkshire YO1 6JH (1 page)
11 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
17 April 2000Incorporation (7 pages)
17 April 2000Incorporation (7 pages)