Company NameNextcar North Limited
Company StatusDissolved
Company Number05573824
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)
Dissolution Date4 September 2009 (14 years, 6 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 NameIan Lee Barraclough
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 The Hawthorns
Riccall
York
YO19 6NZ
Director NameMark Charity
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleDirector & Secretary
Correspondence Address2 Blue Bell Court
Great North Road Ranskill
Retford
Nottinghamshire
DN22 8GB
Secretary NameMark Charity
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Blue Bell Court
Great North Road Ranskill
Retford
Nottinghamshire
DN22 8GB

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,358
Cash£16,251
Current Liabilities£342,483

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
8 November 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2007Statement of affairs (9 pages)
19 October 2007Registered office changed on 19/10/07 from: 586 bradford road bradford road batley west yorkshire WF17 8LP (1 page)
31 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
22 January 2007Return made up to 26/09/06; full list of members (7 pages)
28 December 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Registered office changed on 10/10/05 from: dobsons aizlewood's mill nursery street sheffield S3 8GG (1 page)
3 October 2005Registered office changed on 03/10/05 from: 586 bradford road batley west yorkshire WF17 8LR (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
27 September 2005New director appointed (1 page)