ADDITIONAL CARS LTD

Register to unlock more data on OkredoRegister

ADDITIONAL CARS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03376323

Incorporation date

27/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 03376323 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon21/01/2025
Registered office address changed to PO Box 4385, 03376323 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Restoration by order of the court
dot icon16/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2018
First Gazette notice for voluntary strike-off
dot icon18/07/2018
Application to strike the company off the register
dot icon04/07/2018
Micro company accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-05-31
dot icon03/06/2017
Satisfaction of charge 1 in full
dot icon03/06/2017
Satisfaction of charge 6 in full
dot icon03/06/2017
Satisfaction of charge 5 in full
dot icon03/06/2017
Satisfaction of charge 4 in full
dot icon03/06/2017
Satisfaction of charge 3 in full
dot icon03/06/2017
Satisfaction of charge 7 in full
dot icon27/05/2017
Satisfaction of charge 2 in full
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon10/04/2017
Satisfaction of charge 033763230010 in full
dot icon10/04/2017
Satisfaction of charge 033763230009 in full
dot icon10/04/2017
Satisfaction of charge 033763230008 in full
dot icon27/06/2016
Micro company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon07/09/2015
Appointment of Mr Matthew William Robson as a secretary on 2015-09-01
dot icon04/09/2015
Termination of appointment of Ronald Levey as a secretary on 2015-09-01
dot icon03/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon28/09/2013
Registration of charge 033763230010
dot icon30/07/2013
Registration of charge 033763230009
dot icon03/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Registration of charge 033763230008
dot icon29/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2011
Appointment of Mr Ronald Levey as a secretary
dot icon20/09/2011
Termination of appointment of Lee Higgins as a director
dot icon20/09/2011
Termination of appointment of Lee Higgins as a secretary
dot icon18/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Mr Lee Francis Higgins on 2010-05-27
dot icon16/06/2010
Director's details changed for Ronald Levey on 2010-05-27
dot icon16/06/2010
Director's details changed for Mr Lee Francis Higgins on 2010-05-27
dot icon07/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 27/05/09; full list of members
dot icon23/06/2009
Director and secretary's change of particulars / lee higgins / 23/06/2008
dot icon18/02/2009
Registered office changed on 18/02/2009 from lakeside shellway road ellesmere port CH65 4LQ
dot icon09/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 27/05/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 27/05/07; full list of members
dot icon22/03/2007
Nc inc already adjusted 08/02/07
dot icon22/03/2007
Resolutions
dot icon05/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon27/02/2007
Ad 08/02/07--------- £ si 99990@1=99990 £ ic 10/100000
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Resolutions
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon19/02/2007
Certificate of change of name
dot icon26/06/2006
Return made up to 27/05/06; full list of members
dot icon23/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon28/06/2005
Return made up to 27/05/05; full list of members
dot icon11/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon04/06/2004
Return made up to 27/05/04; full list of members
dot icon14/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon11/06/2003
Return made up to 27/05/03; full list of members
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
Secretary resigned
dot icon23/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon07/06/2002
Return made up to 27/05/02; full list of members
dot icon02/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon11/09/2001
Director resigned
dot icon10/08/2001
Return made up to 27/05/01; full list of members
dot icon30/11/2000
Accounts for a dormant company made up to 2000-05-31
dot icon30/11/2000
Resolutions
dot icon15/06/2000
Return made up to 27/05/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-05-31
dot icon30/07/1999
Return made up to 27/05/99; no change of members
dot icon29/07/1998
Accounts for a dormant company made up to 1998-05-31
dot icon15/06/1998
Return made up to 27/05/98; full list of members
dot icon17/09/1997
Secretary resigned
dot icon27/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
26/05/2019
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Clive
Director
26/05/1997 - 30/01/2007
6
Higgins, Keith
Director
26/05/1997 - 30/07/2001
3
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Corporate Secretary
26/05/1997 - 26/05/1997
465
Higgins, Lee Francis
Director
06/02/2007 - 11/09/2011
6
Barlow, Clive
Secretary
26/05/1997 - 19/05/2003
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDITIONAL CARS LTD

ADDITIONAL CARS LTD is an(a) Dissolved company incorporated on 27/05/1997 with the registered office located at 4385, 03376323 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDITIONAL CARS LTD?

toggle

ADDITIONAL CARS LTD is currently Dissolved. It was registered on 27/05/1997 and dissolved on 25/03/2025.

Where is ADDITIONAL CARS LTD located?

toggle

ADDITIONAL CARS LTD is registered at 4385, 03376323 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADDITIONAL CARS LTD do?

toggle

ADDITIONAL CARS LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ADDITIONAL CARS LTD?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.