CAR SELLER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAR SELLER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04363371

Incorporation date

30/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lacashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2002)
dot icon19/11/2022
Final Gazette dissolved following liquidation
dot icon19/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2021
Appointment of a voluntary liquidator
dot icon01/07/2021
Statement of affairs
dot icon30/06/2021
Resolutions
dot icon13/06/2021
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lacashire FY4 2FF on 2021-06-13
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Appointment of Mr Laurence Davidson as a director on 2020-08-27
dot icon27/04/2020
Termination of appointment of Benjamin Anthony Maguire as a director on 2020-04-22
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 2019-06-27
dot icon22/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon01/11/2018
Termination of appointment of Antony Marc Lewis as a director on 2018-11-01
dot icon31/08/2018
Second filing of Confirmation Statement dated 12/02/2018
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Registered office address changed from C/O Emma White White & Company Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 2018-07-27
dot icon22/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Appointment of Mr Benjamin Anthony Maguire as a director on 2017-09-29
dot icon23/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Director's details changed for Mrs Joanna Pauline Lewis on 2013-05-04
dot icon10/06/2013
Director's details changed for Ila Garner-Patel on 2013-05-04
dot icon03/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon03/06/2013
Registered office address changed from C/O Emma White 4Th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom on 2013-06-03
dot icon30/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon10/10/2012
Termination of appointment of Dominic Marchant as a director
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Appointment of Ila Garner-Patel as a director
dot icon26/03/2012
Appointment of Mr. Dominic Marchant as a director
dot icon16/03/2012
Statement of capital following an allotment of shares on 2011-07-13
dot icon08/03/2012
Statement of company's objects
dot icon08/03/2012
Resolutions
dot icon24/08/2011
Registered office address changed from 120 Uxbridge Road Harrow Middlesex HA3 6TR on 2011-08-24
dot icon25/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/01/2011
Termination of appointment of Joanna Lewis as a secretary
dot icon29/01/2011
Appointment of Mrs Andrea Vandermolen as a secretary
dot icon09/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon08/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon29/04/2010
Appointment of Mr Antony Marc Lewis as a director
dot icon29/04/2010
Termination of appointment of Gillian Sacher as a director
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Director's details changed for Joanna Pauline Lewis on 2010-01-28
dot icon28/01/2010
Director's details changed for Gillian Mary Sacher on 2010-01-28
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/02/2009
Return made up to 30/01/09; full list of members
dot icon04/04/2008
Return made up to 30/01/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/07/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon22/07/2007
Accounts for a dormant company made up to 2007-01-31
dot icon19/02/2007
Return made up to 30/01/07; full list of members
dot icon12/01/2007
Accounts for a dormant company made up to 2006-01-31
dot icon05/04/2006
Return made up to 30/01/06; full list of members
dot icon30/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon18/04/2005
Return made up to 30/01/05; full list of members
dot icon08/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon01/03/2004
Return made up to 30/01/04; full list of members
dot icon15/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon14/02/2003
Return made up to 30/01/03; full list of members
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguire, Benjamin Anthony
Director
29/09/2017 - 22/04/2020
3

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 CAR SELLER INTERNATIONAL LIMITED

CAR SELLER INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 30/01/2002 with the registered office located at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lacashire FY4 2FF. There is currently no 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 CAR SELLER INTERNATIONAL LIMITED?

toggle

CAR SELLER INTERNATIONAL LIMITED is currently Dissolved. It was registered on 30/01/2002 and dissolved on 19/11/2022.

Where is CAR SELLER INTERNATIONAL LIMITED located?

toggle

CAR SELLER INTERNATIONAL LIMITED is registered at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lacashire FY4 2FF.

What does CAR SELLER INTERNATIONAL LIMITED do?

toggle

CAR SELLER INTERNATIONAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAR SELLER INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/11/2022: Final Gazette dissolved following liquidation.