Company NameWelcome Car Finance Limited
Company StatusDissolved
Company Number04495923
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameHathgap Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House
Centre 27 Business Park
Woodhead Road, Birstall Batley
West Yorkshire
WF17 9TD
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 14 June 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressKingston House
Centre 27 Business Park
Woodhead Road, Birstall Batley
West Yorkshire
WF17 9TD
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House
Centre 27 Business Park
Woodhead Road, Birstall Batley
West Yorkshire
WF17 9TD
Director NameKevin Bann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address8 Windyknowe Park
Bathgate
West Lothian
EH48 2DY
Scotland
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2003(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Director NameMr Sean Patrick Lauritson Mahon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed30 June 2003(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr David John Postings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Needles Point
15 Manor Road
Bournemouth
Dorset
BH1 3ET
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressKingston House
Centre 27 Business Park
Woodhead Road, Birstall Batley
West Yorkshire
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2 at 1Cattles Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(3 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(3 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 September 2009Accounts made up to 31 December 2008 (7 pages)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(2 pages)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(2 pages)
17 August 2009Return made up to 26/07/09; full list of members; amend (10 pages)
17 August 2009Return made up to 26/07/09; full list of members; amend (10 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
16 July 2009Director appointed robert david east (2 pages)
16 July 2009Director appointed robert david east (2 pages)
13 July 2009Appointment Terminated Director david postings (1 page)
13 July 2009Appointment terminated director david postings (1 page)
13 July 2009Appointment terminated director mark collins (1 page)
13 July 2009Appointment Terminated Director ian cummine (1 page)
13 July 2009Appointment Terminated Director james corr (1 page)
13 July 2009Appointment terminated director ian cummine (1 page)
13 July 2009Appointment terminated director james corr (1 page)
13 July 2009Appointment Terminated Director mark collins (1 page)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
18 August 2008Accounts made up to 31 December 2007 (7 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 July 2008Return made up to 26/07/08; full list of members (4 pages)
31 July 2008Return made up to 26/07/08; full list of members (4 pages)
21 October 2007Accounts made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Registered office changed on 01/08/06 from: kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD (1 page)
1 August 2006Return made up to 26/07/06; full list of members (3 pages)
1 August 2006Return made up to 26/07/06; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD (1 page)
1 August 2006Location of register of members (1 page)
13 June 2006Accounts made up to 31 December 2005 (7 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 October 2005Accounts made up to 31 December 2004 (5 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
28 July 2005Return made up to 26/07/05; full list of members (3 pages)
28 July 2005Return made up to 26/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
2 August 2004Return made up to 26/07/04; full list of members (8 pages)
2 August 2004Return made up to 26/07/04; full list of members (8 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
1 June 2004Full accounts made up to 31 December 2003 (8 pages)
1 June 2004Full accounts made up to 31 December 2003 (8 pages)
15 October 2003Return made up to 26/07/03; full list of members (8 pages)
15 October 2003Return made up to 26/07/03; full list of members (8 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2003New director appointed (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (1 page)
7 August 2003New secretary appointed (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
1 August 2003Company name changed hathgap LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed hathgap LIMITED\certificate issued on 01/08/03 (2 pages)
9 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 July 2003Registered office changed on 09/07/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
9 July 2003Registered office changed on 09/07/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
26 July 2002Incorporation (19 pages)
26 July 2002Incorporation (19 pages)