Company NameRiossi Limited
Company StatusDissolved
Company Number02175222
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 6 months ago)
Dissolution Date6 May 2020 (3 years, 11 months ago)
Previous Names4

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 James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(23 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 06 May 2020)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMark Brandwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 06 May 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(25 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 06 May 2020)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePaul James Carnell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address34 Warnington Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SU
Director NameMartyn Dennis Carnell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage Church Street
Everton
Doncaster
South Yorkshire
DN10 5BB
Director NameAndrew Stephen Carnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address21 Queensgate
Harrogate
North Yorkshire
HG1 5RQ
Secretary NameRaymond Reah
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressGillrae 28 Willow Glen
Branton
Doncaster
South Yorkshire
DN3 3JD
Director NamePeter Martin Bowler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address8 Blenheim Rise
Bawtry
Doncaster
South Yorkshire
DN10 6SF
Secretary NameMr Stephen John Potter
NationalityBritish
StatusResigned
Appointed05 February 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Bromham Road
Biddenham
Bedford
MK40 4AH
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (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
Appointed21 August 1997(9 years, 10 months after company formation)
Appointment Duration6 years, 9 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
Appointed21 August 1997(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(12 years, 10 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 David Morrow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarop Green Farm
Whitecroft Heath Road
Lower Withington
Cheshire
SK11 9DF
Director NameMr Adrian Leonard Pattern
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Broadacre Park
Brough
North Humberside
HU15 1LT
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 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(16 years, 7 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(16 years, 7 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 NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(17 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2010)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Keith Haisman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(17 years, 10 months after company formation)
Appointment Duration11 months (resigned 14 July 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Brick House
Hermitage Meadow
Clare
Suffolk
CO10 8QQ
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(17 years, 10 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(17 years, 10 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
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed15 December 2006(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 3UR
Director NameAndrew James Morris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2008)
RoleBank Official
Correspondence Address39 Royston Road
St Albans
Hertfordshire
AL1 5NF
Director NameMr Thomas Peter Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address36 Stock Road
Billericay
Essex
CM12 0BE
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Director NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Howard David Lincoln
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Contact

Websitewww.infinitymotorcycles.com
Email address[email protected]
Telephone0800 1303377
Telephone regionFreephone

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£195,738
Gross Profit£195,738
Net Worth-£3,227,891
Current Liabilities£4,057,677

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 March 2000Delivered on: 20 March 2000
Satisfied on: 3 May 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Lenders

Classification: Supplemental debenture to original debenture dated 30 july 1997 and
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to each lender (as defined) under each designated finance document (as defined) except for any obligation which if it were so included would result in the supplemental debenture contravening section 151 of the companies act 1985.
Particulars: L/H land k/a unit 2 capitol park thorne.l/h land k/a 2 lockfield avenue brimsdown enfield middlesex.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 August 1997Delivered on: 9 September 1997
Satisfied on: 3 May 2003
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: Deed of accession
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) due or to become due from the company to the chargee and to each lender (as defined) under each designated finance document (as defined).
Particulars: All of the property listed in schedule 2 to the debenture and/or in the schedule to the deed of accession .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 April 1989Delivered on: 18 April 1989
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 May 2020Final Gazette dissolved following liquidation (1 page)
6 February 2020Return of final meeting in a members' voluntary winding up (7 pages)
25 November 2019Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page)
5 September 2019Liquidators' statement of receipts and payments to 28 June 2019 (9 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
29 October 2018Notification of Lombard North Central Plc as a person with significant control on 14 June 2016 (2 pages)
30 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
(1 page)
30 July 2018Declaration of solvency (8 pages)
30 July 2018Appointment of a voluntary liquidator (3 pages)
30 November 2017Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
18 October 2017Notification of Lombard North Central Plc as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Notification of Lombard North Central Plc as a person with significant control on 14 June 2016 (2 pages)
12 October 2017Amended full accounts made up to 31 December 2016 (17 pages)
12 October 2017Amended full accounts made up to 31 December 2016 (17 pages)
10 August 2017Full accounts made up to 31 December 2016 (17 pages)
10 August 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
17 August 2016Auditor's resignation (1 page)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
17 August 2016Auditor's resignation (1 page)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
16 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page)
12 January 2016Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages)
12 January 2016Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages)
23 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (18 pages)
4 August 2014Full accounts made up to 31 December 2013 (18 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
8 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
29 March 2012Termination of appointment of Thomas Kennedy as a director (1 page)
29 March 2012Termination of appointment of Thomas Kennedy as a director (1 page)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 December 2010 (23 pages)
27 July 2011Full accounts made up to 31 December 2010 (23 pages)
29 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
29 June 2011Termination of appointment of Nigel Clibbens as a director (1 page)
29 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
29 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
29 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
29 June 2011Termination of appointment of Nigel Clibbens as a director (1 page)
7 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 October 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
5 October 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
4 October 2010Termination of appointment of David Cartledge as a director (1 page)
4 October 2010Termination of appointment of David Cartledge as a director (1 page)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
12 February 2010Appointment of Andrew David Barnard as a director (2 pages)
12 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
13 September 2009Full accounts made up to 31 December 2008 (20 pages)
13 September 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
11 November 2008Appointment terminated director andrew morris (1 page)
11 November 2008Appointment terminated director andrew morris (1 page)
11 November 2008Director appointed thomas peter kennedy (1 page)
11 November 2008Director appointed thomas peter kennedy (1 page)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: dixons motors PLC capitol park thorne doncaster DN8 5TX (1 page)
30 March 2006Registered office changed on 30/03/06 from: dixons motors PLC capitol park thorne doncaster DN8 5TX (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
11 October 2005Return made up to 30/09/05; full list of members (8 pages)
11 October 2005Return made up to 30/09/05; full list of members (8 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 29 swaythling house tunworth crescent roehampton london SW15 4PQ (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 29 swaythling house tunworth crescent roehampton london SW15 4PQ (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
22 August 2005Registered office changed on 22/08/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
6 May 2005Full accounts made up to 31 December 2004 (16 pages)
6 May 2005Full accounts made up to 31 December 2004 (16 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 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)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 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 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 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)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Company name changed carnell motorcycles LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed carnell motorcycles LIMITED\certificate issued on 22/10/02 (2 pages)
3 October 2002Return made up to 30/09/02; full list of members (8 pages)
3 October 2002Return made up to 30/09/02; full list of members (8 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (3 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
13 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (4 pages)
4 August 2000New director appointed (4 pages)
12 April 2000Full accounts made up to 31 December 1999 (13 pages)
12 April 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000Particulars of mortgage/charge (10 pages)
20 March 2000Particulars of mortgage/charge (10 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 November 1999Return made up to 25/10/99; full list of members (7 pages)
10 November 1999Return made up to 25/10/99; full list of members (7 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
24 November 1998Return made up to 25/10/98; full list of members (8 pages)
24 November 1998Return made up to 25/10/98; full list of members (8 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1997Return made up to 25/10/97; no change of members (6 pages)
21 October 1997Return made up to 25/10/97; no change of members (6 pages)
1 October 1997Company name changed carnell motor group (motor cycle division) LIMITED\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed carnell motor group (motor cycle division) LIMITED\certificate issued on 02/10/97 (2 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Particulars of mortgage/charge (13 pages)
9 September 1997Particulars of mortgage/charge (13 pages)
4 September 1997Auditor's resignation (1 page)
4 September 1997Registered office changed on 04/09/97 from: marshgate industrial estate marshgate doncaster DN5 8AF (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: marshgate industrial estate marshgate doncaster DN5 8AF (1 page)
4 September 1997New director appointed (4 pages)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997Auditor's resignation (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 September 1997New director appointed (4 pages)
4 September 1997New secretary appointed;new director appointed (3 pages)
3 September 1997Declaration of assistance for shares acquisition (7 pages)
3 September 1997Declaration of assistance for shares acquisition (7 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
31 July 1997Full accounts made up to 30 April 1996 (15 pages)
31 July 1997Full accounts made up to 30 April 1996 (15 pages)
31 July 1997Full accounts made up to 30 April 1997 (16 pages)
31 July 1997Full accounts made up to 30 April 1997 (16 pages)
11 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
19 October 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Full accounts made up to 30 April 1995 (14 pages)
26 September 1995Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
26 May 1989Company name changed carnell motor group (milton keyn es) LIMITED\certificate issued on 30/05/89 (2 pages)
26 May 1989Company name changed carnell motor group (milton keyn es) LIMITED\certificate issued on 30/05/89 (2 pages)
25 April 1989Memorandum and Articles of Association (12 pages)
25 April 1989Memorandum and Articles of Association (12 pages)
18 August 1988Company name changed heronworth LIMITED\certificate issued on 19/08/88 (2 pages)
18 August 1988Company name changed heronworth LIMITED\certificate issued on 19/08/88 (2 pages)
8 October 1987Incorporation (15 pages)
8 October 1987Incorporation (15 pages)