Leeds
West Yorkshire
LS11 9NF
Director Name | Mr David Buckle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Car Sales Manager |
Country of Residence | England |
Correspondence Address | 3 New Craven Gate Leeds West Yorkshire LS11 9NF |
Secretary Name | Penelope Anne Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 11 Fountain Hall 158 Fountain Street Morley West Yorkshire LS27 0RA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | g5cars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 3 New Craven Gate Leeds West Yorkshire LS11 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
1 at £1 | David Buckle 50.00% Ordinary |
---|---|
1 at £1 | Paul Simon Bainton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,406 |
Cash | £50,000 |
Current Liabilities | £145,334 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
6 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
9 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
12 June 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
25 July 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Director's details changed for Mr Paul Simon Bainton on 28 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from G5 Cars Bradford Road Cleckheaton West Yorkshire BD19 3LB to 3 New Craven Gate Leeds West Yorkshire LS11 9NF on 29 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mr David Buckle on 28 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Paul Simon Bainton on 28 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr David Buckle on 28 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from G5 Cars Bradford Road Cleckheaton West Yorkshire BD19 3LB to 3 New Craven Gate Leeds West Yorkshire LS11 9NF on 29 October 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Register(s) moved to registered inspection location (1 page) |
14 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Register(s) moved to registered inspection location (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for David Buckle on 2 May 2010 (2 pages) |
24 August 2010 | Director's details changed for David Buckle on 2 May 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Paul Simon Bainton on 2 May 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Paul Simon Bainton on 2 May 2010 (2 pages) |
24 August 2010 | Director's details changed for David Buckle on 2 May 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Paul Simon Bainton on 2 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / paul bainton / 09/05/2009 (2 pages) |
13 July 2009 | Director's change of particulars / paul bainton / 09/05/2009 (2 pages) |
13 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
17 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from, 3 pennythorne court, yeadon, leeds, LS19 7DU (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from, 3 pennythorne court, yeadon, leeds, LS19 7DU (1 page) |
5 March 2008 | Appointment terminated secretary penelope lofthouse (1 page) |
5 March 2008 | Appointment terminated secretary penelope lofthouse (1 page) |
2 August 2007 | £ nc 1000/1002 01/08/07 (2 pages) |
2 August 2007 | £ nc 1000/1002 01/08/07 (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
2 May 2007 | Incorporation (13 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Incorporation (13 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |