Leeds
LS1 2AL
Director Name | Mr Andrew Moore |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Motor Factor |
Country of Residence | England |
Correspondence Address | Nornay Cottage Bawtry Road Blyth Nottinghamshire S81 8HG |
Secretary Name | Gillian Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Nornay Cottage Bawtry Road Blyth Nottinghamshire S81 8HG |
Director Name | Mrs Gillian Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2008(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nornay Cottage Bawtry Road Blyth Worksop Nottinghamshire S81 8HG |
Director Name | Mr Simon Rees |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2008(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Brixworth Way Retford Nottinghamshire DN22 6TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | retfordmotorspares.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01777 704432 |
Telephone region | Retford |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
451 at £1 | Andrew Moore 45.10% Ordinary A |
---|---|
449 at £1 | Gillian Moore 44.90% Ordinary A |
100 at £1 | Simon Llewellyn Rees 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £201,597 |
Cash | £109,457 |
Current Liabilities | £168,627 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 March 2013 | Delivered on: 30 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 March 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 August 2019 | Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds LS1 2AL on 6 August 2019 (2 pages) |
5 August 2019 | Declaration of solvency (6 pages) |
5 August 2019 | Resolutions
|
5 August 2019 | Appointment of a voluntary liquidator (2 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
2 January 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
30 October 2017 | Change of share class name or designation (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 October 2017 | Change of share class name or designation (2 pages) |
20 October 2017 | Satisfaction of charge 1 in full (5 pages) |
20 October 2017 | Satisfaction of charge 1 in full (5 pages) |
16 October 2017 | Termination of appointment of Simon Rees as a director on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Gillian Moore as a secretary on 13 October 2017 (1 page) |
16 October 2017 | Cessation of Andrew Moore as a person with significant control on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Gillian Moore as a director on 13 October 2017 (1 page) |
16 October 2017 | Cessation of Gillian Moore as a person with significant control on 13 October 2017 (1 page) |
16 October 2017 | Appointment of Mr John Frederick Coombes as a director on 13 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Gillian Moore as a director on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Moore as a director on 13 October 2017 (1 page) |
16 October 2017 | Appointment of Mr John Frederick Coombes as a director on 13 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Simon Rees as a director on 13 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 17 Lidget Lane Retford Nottinghamshire DN22 6QL to No.1 Colmore Square Birmingham B4 6AA on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 17 Lidget Lane Retford Nottinghamshire DN22 6QL to No.1 Colmore Square Birmingham B4 6AA on 16 October 2017 (1 page) |
16 October 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Gillian Moore as a secretary on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Moore as a director on 13 October 2017 (1 page) |
16 October 2017 | Cessation of Gillian Moore as a person with significant control on 13 October 2017 (1 page) |
16 October 2017 | Cessation of Andrew Moore as a person with significant control on 13 October 2017 (1 page) |
16 October 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 13 October 2017 (2 pages) |
4 October 2017 | Notification of Gillian Moore as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Gillian Moore as a person with significant control on 4 October 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 March 2014 | Director's details changed for Andrew Moore on 15 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Simon Rees on 15 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Gillian Moore on 15 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Simon Rees on 15 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Andrew Moore on 15 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Gillian Moore on 15 March 2014 (2 pages) |
13 February 2014 | Registered office address changed from 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 February 2014 (1 page) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
14 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
4 April 2011 | Annual return made up to 15 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 15 March 2011 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
20 May 2008 | Director appointed gillian moore (2 pages) |
20 May 2008 | Director appointed simon rees (2 pages) |
20 May 2008 | Director appointed simon rees (2 pages) |
20 May 2008 | Director appointed gillian moore (2 pages) |
1 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from nornay cottage, bawtry road blyth worksop S81 8HG (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from nornay cottage, bawtry road blyth worksop S81 8HG (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (17 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (17 pages) |