Company NameArmadillo Sales Limited
Company StatusDissolved
Company Number05525270
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameArmadillo Plant Sales Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Thomas Webb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(5 years after company formation)
Appointment Duration8 years, 5 months (closed 22 January 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address211 Station Road
Harrow
HA1 2TP
Director NameLarry Bullen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2008)
RoleMachinery Dealer
Correspondence Address18 Queens Court
Queens Road
Haywards Heath
West Sussex
RH16 1RJ
Director NameMr David Alan Borland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Station Road
Brize Norton
Oxfordshire
OX18 3PR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitearmadillocarsales.co.uk

Location

Registered Address211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Thomas Webb
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,065
Cash£3,448
Current Liabilities£148,287

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

25 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
18 December 2015Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
25 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Bridge Garage Henfield Road Cowfold Horsham West Sussex RH13 8DT on 24 April 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from Sinclair & Co Trinity House Business Centre Heather Park Drive Wembley London HA0 1SU on 27 May 2011 (1 page)
27 May 2011Company name changed armadillo plant sales LTD\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
29 December 2010Termination of appointment of David Borland as a director (1 page)
14 September 2010Appointment of Paul Thomas Webb as a director (3 pages)
3 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 August 2009Return made up to 02/08/09; full list of members (10 pages)
29 July 2009Registered office changed on 29/07/2009 from 5 station road brize norton oxfordshire OX18 3PR (1 page)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 August 2008Return made up to 02/08/08; full list of members (6 pages)
28 March 2008Appointment terminated director larry bullen (1 page)
29 January 2008New director appointed (2 pages)
11 December 2007Return made up to 02/08/07; full list of members (6 pages)
27 November 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
18 October 2007Registered office changed on 18/10/07 from: midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
28 September 2007Secretary resigned (1 page)
21 September 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
23 May 2007Registered office changed on 23/05/07 from: little burchetts farm, isaacs lane, haywards heath west sussex RH16 4RZ (1 page)
23 May 2007Registered office changed on 23/05/07 from: randolph's farm midstall brighton road hurstpierpoint west sussex BN6 9EL (1 page)
20 March 2007Secretary's particulars changed (1 page)
8 March 2007Registered office changed on 08/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
(7 pages)
3 August 2005Director resigned (1 page)
2 August 2005Incorporation (9 pages)