Company NameCosmopolitan Motors Limited
Company StatusDissolved
Company Number00606175
CategoryPrivate Limited Company
Incorporation Date12 June 1958(65 years, 11 months ago)
Dissolution Date6 October 2015 (8 years, 6 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 NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(52 years, 3 months after company formation)
Appointment Duration5 years (closed 06 October 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(53 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 06 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(53 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 06 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(54 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 06 October 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Royston Arthur Fallows
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(34 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address5 Tall Trees Close
Emerson Park
Hornchurch
Essex
RM11 2QR
Director NameMr Kelvin Raymond Fallows
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(34 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tall Trees Close
Emerson Park
Hornchurch
Essex
RM11 2QR
Secretary NameMr Royston Arthur Fallows
NationalityBritish
StatusResigned
Appointed01 December 1992(34 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address5 Tall Trees Close
Emerson Park
Hornchurch
Essex
RM11 2QR
Director NamePeter Martin Bowler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(40 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address8 Blenheim Rise
Bawtry
Doncaster
South Yorkshire
DN10 6SF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(40 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(40 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(40 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed30 June 1998(40 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(44 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(45 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(45 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(45 years, 12 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(45 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(46 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(46 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(47 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2010)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(47 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 March 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(47 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed23 November 2006(48 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(49 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(49 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(52 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(52 years, 3 months after company formation)
Appointment Duration11 months (resigned 22 August 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(53 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1Riossi LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
5 March 2015Satisfaction of charge 7 in full (9 pages)
5 March 2015Satisfaction of charge 7 in full (9 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
26 April 2012Termination of appointment of James Jackson as a director (1 page)
26 April 2012Termination of appointment of James Jackson as a director (1 page)
31 October 2011Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
28 October 2011Termination of appointment of Carolyn Down as a secretary (1 page)
28 October 2011Termination of appointment of Carolyn Down as a secretary (1 page)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
26 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Termination of appointment of a secretary (1 page)
24 October 2011Termination of appointment of a secretary (1 page)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of Gary Stewart as a director (1 page)
22 September 2010Termination of appointment of David Cartledge as a director (1 page)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Termination of appointment of Gary Stewart as a director (1 page)
22 September 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of David Cartledge as a director (1 page)
22 September 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
13 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
28 August 2008Return made up to 01/08/08; full list of members (6 pages)
28 August 2008Return made up to 01/08/08; full list of members (6 pages)
22 August 2008Appointment terminated director richard hopkins (1 page)
22 August 2008Appointment terminated director derek lewis (1 page)
22 August 2008Appointment terminated director derek lewis (1 page)
22 August 2008Appointment terminated director richard hopkins (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
28 August 2007Return made up to 01/08/07; full list of members (6 pages)
28 August 2007Return made up to 01/08/07; full list of members (6 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
5 April 2006Registered office changed on 05/04/06 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
2 September 2005Return made up to 01/08/05; full list of members (5 pages)
2 September 2005Return made up to 01/08/05; full list of members (5 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (4 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
21 December 2004Return made up to 01/12/04; full list of members (6 pages)
21 December 2004Return made up to 01/12/04; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
9 December 2003Return made up to 01/12/03; full list of members (7 pages)
9 December 2003Return made up to 01/12/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 February 2003New director appointed (3 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (3 pages)
8 February 2003Director resigned (1 page)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
22 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
12 April 2000Full accounts made up to 31 December 1999 (8 pages)
12 April 2000Full accounts made up to 31 December 1999 (8 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull east yorkshire HU9 1DW (1 page)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull east yorkshire HU9 1DW (1 page)
10 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
3 February 1999Particulars of mortgage/charge (9 pages)
3 February 1999Particulars of mortgage/charge (9 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Return made up to 01/12/98; full list of members (6 pages)
22 December 1998Return made up to 01/12/98; full list of members (6 pages)
3 July 1998Secretary resigned;director resigned (1 page)
3 July 1998New director appointed (4 pages)
3 July 1998Registered office changed on 03/07/98 from: 13A cambridge park wanstead london E11 2PU (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
3 July 1998Auditor's resignation (1 page)
3 July 1998New director appointed (3 pages)
3 July 1998New director appointed (3 pages)
3 July 1998New secretary appointed;new director appointed (3 pages)
3 July 1998New director appointed (4 pages)
3 July 1998Secretary resigned;director resigned (1 page)
3 July 1998New director appointed (3 pages)
3 July 1998Registered office changed on 03/07/98 from: 13A cambridge park wanstead london E11 2PU (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New secretary appointed;new director appointed (3 pages)
3 July 1998Auditor's resignation (1 page)
3 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
3 July 1998New director appointed (3 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 December 1997Return made up to 01/12/97; full list of members (6 pages)
15 December 1997Return made up to 01/12/97; full list of members (6 pages)
7 March 1997Full accounts made up to 31 July 1996 (10 pages)
7 March 1997Full accounts made up to 31 July 1996 (10 pages)
20 December 1996Return made up to 01/12/96; no change of members (4 pages)
20 December 1996Return made up to 01/12/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 July 1995 (10 pages)
23 January 1996Full accounts made up to 31 July 1995 (10 pages)
7 December 1995Return made up to 01/12/95; no change of members (4 pages)
7 December 1995Return made up to 01/12/95; no change of members (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
12 June 1958Incorporation (11 pages)
12 June 1958Incorporation (11 pages)