Company NameLow - Car - Credit Limited
Company StatusDissolved
Company Number05859280
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 5 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
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJames Matthew Lee Brett
NationalityBritish
StatusClosed
Appointed18 May 2007(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 06 November 2012)
RoleCompany Director
Correspondence Address102 Marchcote Lane
Cottingley
Bingley
West Yorkshire
BD16 1TH
Director NameMadeline Frances Brett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 06 November 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address58 Branksome Drive
Nab Wood
Shipley
West Yorkshire
BD18 4BE
Director NameChristopher Peter Brett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address58a Branksome Drive
Nab Wood
Bradford
West Yorkshire
BD18 4BE
Secretary NameGary O'Donnell
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Lynwood Avenue
Shipley
West Yorkshire
BD18 1HE
Secretary NameDennis Anthony Thwaite
NationalityBritish
StatusResigned
Appointed01 July 2006(4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2007)
RoleCompany Director
Correspondence Address348 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JR
Director NameDennis Anthony Thwaite
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 February 2007)
RoleCar Credit
Correspondence Address348 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JR
Director NameChristopher Peter Brett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 September 2007)
RoleCar Credit
Correspondence Address58a Branksome Drive
Nab Wood
Bradford
West Yorkshire
BD18 4BE

Location

Registered AddressSteadman House Compound
Otley Road
Shipley
West Yorkshire
BD17 7HP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Madelaine Frances Brett
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,350
Cash£6,329
Current Liabilities£102,876

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
(4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
(4 pages)
19 August 2010Total exemption small company accounts made up to 31 July 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 July 2010 (2 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Madeline Frances Brett on 2 October 2009 (2 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Madeline Frances Brett on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Madeline Frances Brett on 2 October 2009 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
27 June 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2009Return made up to 27/06/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
27 August 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
27 August 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 July 2008Accounts made up to 30 June 2007 (1 page)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
4 October 2007Director resigned (2 pages)
4 October 2007Director resigned (2 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: steadman house otley road shipley west yorkshire BD17 7EX (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: steadman house otley road shipley west yorkshire BD17 7EX (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: 58A branksome drive shipley bradford west yorkshire BD18 4BE (1 page)
18 September 2006Registered office changed on 18/09/06 from: 58A branksome drive shipley bradford west yorkshire BD18 4BE (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
27 June 2006Incorporation (11 pages)
27 June 2006Incorporation (11 pages)