Company NameFRED And Ginger Vintage Cars Ltd
Company StatusDissolved
Company Number09111829
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jacqueline Prescott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(1 day after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2017)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressHollin Lane Farm Hollin Drive
Headingley
Leeds
West Yorkshire
LS16 5NE
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressHollin Lane Farm Hollin Drive
Headingley
Leeds
West Yorkshire
LS16 5NE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
5 May 2017Application to strike the company off the register (3 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
18 July 2014Appointment of Ms Jacqueline Prescott as a director on 3 July 2014 (2 pages)
18 July 2014Appointment of Ms Jacqueline Prescott as a director on 3 July 2014 (2 pages)
18 July 2014Appointment of Ms Jacqueline Prescott as a director on 3 July 2014 (2 pages)
17 July 2014Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom to Hollin Lane Farm Hollin Drive Headingley Leeds West Yorkshire LS16 5NE on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom to Hollin Lane Farm Hollin Drive Headingley Leeds West Yorkshire LS16 5NE on 17 July 2014 (1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
(28 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
(28 pages)
2 July 2014Termination of appointment of Osker Heiman as a director (1 page)
2 July 2014Termination of appointment of Osker Heiman as a director (1 page)