Company NameConnect Your Car Limited
Company StatusDissolved
Company Number09807818
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlison Clare Roberts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6, Prospect Business Centre Grangefield Indu
Richardshaw Road
Pudsey
West Yorkshire
LS28 7UR
Director NameMr Matthew James Rawling
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 11, Pure Offices Broad Gate, 22-26 The Head
Leeds City Centre
Yorkshire
LS1 8EQ

Contact

Websitewww.connectyourcaravan.com

Location

Registered AddressSuite 6, Prospect Business Centre Grangefield Industrial Estate
Richardshaw Road
Pudsey
Yorkshire
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (1 page)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Matthew James Rawling as a director on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Matthew James Rawling as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mrs Alison Clare Roberts as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mrs Alison Clare Roberts as a director on 1 August 2017 (2 pages)
2 August 2017Registered office address changed from Office 11, Pure Offices Broad Gate, 22-26 the Headrow Leeds City Centre Yorkshire LS1 8EQ England to Suite 6, Prospect Business Centre Grangefield Industrial Estate Richardshaw Road Pudsey Yorkshire LS28 6LF on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Office 11, Pure Offices Broad Gate, 22-26 the Headrow Leeds City Centre Yorkshire LS1 8EQ England to Suite 6, Prospect Business Centre Grangefield Industrial Estate Richardshaw Road Pudsey Yorkshire LS28 6LF on 2 August 2017 (1 page)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
12 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
16 June 2016Registered office address changed from Suite 102, 44-60 Richardshaw Lane Pudsey LS28 7UR England to Office 11, Pure Offices Broad Gate, 22-26 the Headrow Leeds City Centre Yorkshire LS1 8EQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Suite 102, 44-60 Richardshaw Lane Pudsey LS28 7UR England to Office 11, Pure Offices Broad Gate, 22-26 the Headrow Leeds City Centre Yorkshire LS1 8EQ on 16 June 2016 (1 page)
16 June 2016Director's details changed for Mr Matthew James Rawling on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Matthew James Rawling on 16 June 2016 (2 pages)
7 January 2016Director's details changed for Mr Matthew James Rawling on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Matthew James Rawling on 7 January 2016 (2 pages)
5 January 2016Registered office address changed from Suite 101, 44-60 Richardshaw Lane Pudsey LS28 7UR England to Suite 102, 44-60 Richardshaw Lane Pudsey LS28 7UR on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Suite 101, 44-60 Richardshaw Lane Pudsey LS28 7UR England to Suite 102, 44-60 Richardshaw Lane Pudsey LS28 7UR on 5 January 2016 (1 page)
9 October 2015Director's details changed for Mr Matthew James Rawling on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Matthew James Rawling on 8 October 2015 (2 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)