Company NameB L Car Parts Centre Ltd
Company StatusDissolved
Company Number04735895
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Elizabeth Ann Blades
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(1 day after company formation)
Appointment Duration16 years, 1 month (closed 14 May 2019)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address16 East Sandgate
Scarborough
North Yorkshire
YO11 1PR
Director NameMr Geoffrey William Blades
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(1 day after company formation)
Appointment Duration16 years, 1 month (closed 14 May 2019)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address16 East Sandgate
Scarborough
North Yorkshire
YO11 1PR
Secretary NameMrs Elizabeth Ann Blades
NationalityBritish
StatusClosed
Appointed16 April 2003(1 day after company formation)
Appointment Duration16 years, 1 month (closed 14 May 2019)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address16 East Sandgate
Scarborough
North Yorkshire
YO11 1PR
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address38 Queen Street
Scarborough
North Yorkshire
YO11 1HE
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ann Blades
50.00%
Ordinary
1 at £1Geoffrey William Blades
50.00%
Ordinary

Financials

Year2014
Turnover£178,660
Gross Profit£48,175
Net Worth£27,289
Cash£9,750
Current Liabilities£91,576

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Elizabeth Ann Blades on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Geoffrey William Blades on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Elizabeth Ann Blades on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Geoffrey William Blades on 1 April 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
22 April 2009Return made up to 15/04/09; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
18 April 2008Return made up to 15/04/08; full list of members (4 pages)
31 August 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
3 May 2007Return made up to 15/04/07; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
26 April 2006Return made up to 15/04/06; full list of members (2 pages)
26 April 2006Location of register of members (1 page)
26 April 2006Director's particulars changed (1 page)
12 January 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
4 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Registered office changed on 27/04/05 from: taxassist direct 28B ramshill scarborough north yorkshire YO11 2QF (1 page)
4 March 2005Full accounts made up to 30 April 2004 (14 pages)
15 February 2005Registered office changed on 15/02/05 from: 173 filey road scarborough north yorkshire YO11 3AE (1 page)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
15 April 2003Incorporation (12 pages)