Company NameC & A Cars Ltd
Company StatusDissolved
Company Number07031226
CategoryPrivate Limited Company
Incorporation Date26 September 2009(14 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 1 month 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 NameMr Carlton Clark
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2009(same day as company formation)
RoleCar Sales Man
Country of ResidenceEngland
Correspondence Address6 Brownroyd Walk
Bradford
West Yorkshire
BD6 1SB
Director NameMs Christine Dawson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(same day as company formation)
RoleOffice Secratery
Country of ResidenceEngland
Correspondence Address6 Brownroyd Walk
Bradford
West Yorkshire
BD3 1SB

Contact

Telephone07 891804765
Telephone regionMobile

Location

Registered AddressTowngate
Wyke
Bradford
West Yorkshire
BD12 9JQ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

1 at £1Carlton Clark
50.00%
Ordinary
1 at £1Christine Dawson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2011Termination of appointment of Christine Dawson as a director (2 pages)
30 September 2011Termination of appointment of Christine Dawson as a director on 6 September 2011 (2 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
24 May 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
4 October 2010Director's details changed for Mr Carlton Clark on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Ms Christine Dawson on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mr Carlton Clark on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(4 pages)
4 October 2010Director's details changed for Ms Christine Dawson on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(4 pages)
4 October 2010Director's details changed for Ms Christine Dawson on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mr Carlton Clark on 1 January 2010 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2009Incorporation (9 pages)
26 September 2009Incorporation (9 pages)