Company NameAccepted Car Credit Limited
Company StatusDissolved
Company Number04417055
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameBroomco (2914) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(5 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 29 August 2017)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMrs Paula Watts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(15 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (closed 29 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusClosed
Appointed12 May 2017(15 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (closed 29 August 2017)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameLeonard John Newby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressScheveningen Huis
Ashdown Road
Forest Row
East Sussex
RH18 5BN
Director NameJoseph Michael Prince
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressMeadowside
Piltdown
Uckfield
East Sussex
TN22 3XD
Secretary NameStephen John Meyrick
NationalityBritish
StatusResigned
Appointed24 October 2002(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2002)
RoleCompany Director
Correspondence Address16 Delanly Court
Wimblehurst Road
Horsham
West Sussex
RG12 2DU
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleSecretary
Correspondence Address17 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Director NameRosamond Joy Marshall Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 16 July 2007)
RoleSolicitor
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed18 December 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2005)
RoleSecretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMiss Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteyescarcredit.net

Location

Registered AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Yes Car Credit LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2017Notification of Provident Financial Plc as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Cessation of Yes Car Credit Limited as a person with significant control on 5 July 2017 (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
24 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Return made up to 15/04/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 May 2004Return made up to 15/04/04; full list of members (5 pages)
28 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 15/04/03; full list of members (5 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New secretary appointed;new director appointed (4 pages)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: springfield house springfield road horsham west sussex RH12 2RG (1 page)
30 October 2002Registered office changed on 30/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
28 October 2002Company name changed broomco (2914) LIMITED\certificate issued on 28/10/02 (2 pages)
15 April 2002Incorporation (19 pages)