Elizabeth Way
Harlow
Essex
CM20 2HT
Director Name | Mr Vincent James Green |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 3 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-7 Burnt Mill Elizabeth Way Harlow Essex CM20 2HT |
Secretary Name | Mr Vincent James Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 3 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-7 Burnt Mill Elizabeth Way Harlow Essex CM20 2HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | motorsalesharlow.co.uk |
---|
Registered Address | 1-7 Burnt Mill Elizabeth Way Harlow Essex CM20 2HT |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
100 at £1 | Motorsales (Harlow) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Registered office address changed from 1-7 Elizabeth Way Harlow Essex CM20 2HT on 21 May 2013 (1 page) |
3 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Register(s) moved to registered office address (1 page) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Director's details changed for Vincent James Green on 13 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Patricia Barbara Green on 13 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Vincent James Green on 13 May 2010 (1 page) |
14 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from sutton house acorn business park heaton lane stockport SK4 1AS (1 page) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 13/05/07; no change of members
|
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members
|
8 July 2002 | Return made up to 13/05/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
27 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 June 1998 | Return made up to 13/05/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
11 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 July 1996 | Return made up to 13/05/96; no change of members (6 pages) |
14 June 1994 | Company name changed\certificate issued on 14/06/94 (2 pages) |
13 May 1994 | Incorporation (9 pages) |