Company NameTa Car Sales Limited
Company StatusDissolved
Company Number05167522
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date12 June 2010 (13 years, 10 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 NameAsif Iqbal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleBusinessman
Correspondence Address141 Arncliffe Terrace
Bradford
West Yorkshire
BD7 3AG
Secretary NameAsif Iqbal
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleBusinessman
Correspondence Address141 Arncliffe Terrace
Bradford
West Yorkshire
BD7 3AG
Director NameMr Imran Khan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address50 Willow Street
Bradford
West Yorkshire
BD8 9QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
26 January 2010Termination of appointment of Imran Khan as a director (1 page)
26 January 2010Termination of appointment of Imran Khan as a director (1 page)
3 December 2009Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
9 December 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
9 December 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
30 November 2006Statement of affairs (5 pages)
30 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2006Statement of affairs (5 pages)
30 November 2006Appointment of a voluntary liquidator (1 page)
30 November 2006Appointment of a voluntary liquidator (1 page)
2 November 2006Registered office changed on 02/11/06 from: empress service station higher road urmston manchester M41 9AP (1 page)
2 November 2006Registered office changed on 02/11/06 from: empress service station higher road urmston manchester M41 9AP (1 page)
14 July 2006Return made up to 30/06/06; full list of members (7 pages)
14 July 2006Return made up to 30/06/06; full list of members (7 pages)
23 January 2006Return made up to 30/06/05; full list of members (8 pages)
23 January 2006Return made up to 30/06/05; full list of members (8 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
21 September 2004Registered office changed on 21/09/04 from: 141 arncliffe terrace bradford west yorkshire BD7 3AG (1 page)
21 September 2004Registered office changed on 21/09/04 from: 141 arncliffe terrace bradford west yorkshire BD7 3AG (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
30 June 2004Incorporation (16 pages)
30 June 2004Incorporation (16 pages)