Company NameLocal Cars (Morley) Limited
Company StatusDissolved
Company Number04093715
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameSayed Ali Jaza
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(2 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 04 April 2017)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address38 Solway Road
Southill
Batley
West Yorkshire
WF17 6HH
Director NameMr Mohammed Shabir
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 04 April 2017)
RolePrivate Hire
Country of ResidenceUnited Kingdom
Correspondence Address16 Lyndale Crescent
Heckmondwike
West Yorkshire
WF16 9LZ
Director NameGhulam Nabi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleDriver
Correspondence Address32 Milton Road
Liversedge
Heckmonwike
West Yorkshire
WF15 7BH
Director NameMr Mohammad Riaz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2003)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address2 Arlington House
Heckmondwike
West Yorkshire
WF16 0PQ
Secretary NameGhulam Nabi
NationalityBritish
StatusResigned
Appointed01 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleDriver
Correspondence Address32 Milton Road
Liversedge
Heckmonwike
West Yorkshire
WF15 7BH
Director NameWaheed Akhtar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed20 June 2003(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 2009)
RolePrivate
Correspondence Address10 Darley Street
Heckmondwike
West Yorkshire
WF16 9LP
Secretary NameSajeed Hussain
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address141 Longlands Street
Bradford
West Yorkshire
BD1 2PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelocalcarsmorley.co.uk

Location

Registered Address51b Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Mohamed Shabir
50.00%
Ordinary
50 at £1Sayed Ali Jaza
50.00%
Ordinary

Financials

Year2014
Net Worth£23,923
Cash£1,558
Current Liabilities£57,667

Accounts

Latest Accounts30 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 30 October 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 October 2016 (4 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr Mohammed Shabir on 12 April 2011 (2 pages)
19 December 2011Director's details changed for Sayed Ali Jaza on 12 April 2011 (2 pages)
19 December 2011Director's details changed for Sayed Ali Jaza on 12 April 2011 (2 pages)
19 December 2011Director's details changed for Mr Mohammed Shabir on 12 April 2011 (2 pages)
19 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mohammed Shabir on 1 September 2010 (2 pages)
30 November 2010Director's details changed for Mohammed Shabir on 1 September 2010 (2 pages)
30 November 2010Director's details changed for Sayed Ali Jaza on 1 September 2010 (2 pages)
30 November 2010Termination of appointment of Sajeed Hussain as a secretary (1 page)
30 November 2010Director's details changed for Sayed Ali Jaza on 1 September 2010 (2 pages)
30 November 2010Termination of appointment of Sajeed Hussain as a secretary (1 page)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Sayed Ali Jaza on 1 September 2010 (2 pages)
30 November 2010Director's details changed for Mohammed Shabir on 1 September 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
4 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
20 January 2010Termination of appointment of Waheed Akhtar as a director (1 page)
20 January 2010Termination of appointment of Waheed Akhtar as a director (1 page)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (2 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (2 pages)
9 December 2008Return made up to 12/10/08; no change of members (5 pages)
9 December 2008Return made up to 12/10/08; no change of members (5 pages)
15 November 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 November 2007Return made up to 20/10/07; no change of members (7 pages)
7 November 2007Return made up to 20/10/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
22 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 20/10/05; no change of members (7 pages)
15 March 2006Return made up to 20/10/05; no change of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2005 (2 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2005 (2 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
7 February 2005Return made up to 20/10/04; no change of members (8 pages)
7 February 2005Return made up to 20/10/04; no change of members (8 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
18 March 2004New secretary appointed (8 pages)
18 March 2004New secretary appointed (8 pages)
18 March 2004Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2002 (1 page)
26 January 2004Total exemption small company accounts made up to 31 October 2002 (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
23 August 2002Partial exemption accounts made up to 31 October 2001 (6 pages)
23 August 2002Partial exemption accounts made up to 31 October 2001 (6 pages)
4 December 2001Return made up to 20/10/01; full list of members (7 pages)
4 December 2001Return made up to 20/10/01; full list of members (7 pages)
14 September 2001Registered office changed on 14/09/01 from: 12 station road morley leeds west yorkshire LS27 8JR (1 page)
14 September 2001Registered office changed on 14/09/01 from: 12 station road morley leeds west yorkshire LS27 8JR (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 134 bradford road dewsbury WF13 2EW (1 page)
31 January 2001Registered office changed on 31/01/01 from: 134 bradford road dewsbury WF13 2EW (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
20 October 2000Incorporation (12 pages)
20 October 2000Incorporation (12 pages)