Company NameCarshock Ltd
Company StatusDissolved
Company Number04149589
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

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 NameRobert Michael Porritt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(2 days after company formation)
Appointment Duration7 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address23 Hole Lane
Sunniside
Tyne & Wear
NE16 5NH
Secretary NameMrs Alison Christina Porritt
NationalityBritish
StatusClosed
Appointed31 January 2001(2 days after company formation)
Appointment Duration7 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hole Lane
Gateshead
Tyne And Wear
NE16 5NH
Director NameNewco Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2008Administrator's progress report to 6 March 2008 (6 pages)
10 March 2008Notice of move from Administration to Dissolution (6 pages)
25 February 2008Statement of affairs with form 2.14B (5 pages)
24 October 2007Registered office changed on 24/10/07 from: b d o stoy hayward 1 city square leeds west yorkshire LS1 2DP (1 page)
3 May 2007Statement of administrator's proposal (58 pages)
19 March 2007Registered office changed on 19/03/07 from: carshock, waterside drive metro centre east business park gateshead tyne & wear NE11 9HU (1 page)
15 March 2007Appointment of an administrator (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 April 2006Particulars of mortgage/charge (5 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Location of debenture register (1 page)
10 February 2006Return made up to 29/01/06; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: northern car distribution centre sandy lane newcastle upon tyne NE3 5HE (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
10 February 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 February 2005Return made up to 29/01/05; full list of members (6 pages)
5 February 2004Return made up to 29/01/04; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
12 February 2003Return made up to 29/01/03; full list of members (6 pages)
14 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Secretary's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
8 March 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
9 February 2001Secretary resigned (1 page)