Company NameDan Collins Autos Limited
Company StatusDissolved
Company Number06944123
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date12 June 2012 (11 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 NameElizabeth Conway
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Avocet Way
Bridlington
East Riding Of Yorkshire
YO15 3NT
Secretary NameElizabeth Conway
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Avocet Way
Bridlington
East Riding Of Yorkshire
YO15 3NT

Location

Registered Address10 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2014
Net Worth-£3,809
Current Liabilities£4,163

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1
(4 pages)
10 August 2011Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 10 August 2011 (1 page)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1
(4 pages)
10 August 2011Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 10 August 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Elizabeth Conway on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Elizabeth Conway on 25 June 2010 (2 pages)
24 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
24 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
25 June 2009Incorporation (19 pages)
25 June 2009Incorporation (19 pages)