CENTRAL MOTOR AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MOTOR AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03610664

Incorporation date

04/08/1998

Size

Dormant

Contacts

Registered address

Registered address

Central House, Leeds Road, Rothwell, Leeds LS26 0JECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon01/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2013
First Gazette notice for voluntary strike-off
dot icon05/03/2013
Application to strike the company off the register
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon22/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/10/2009
Secretary's details changed for Mr Michael Buxton on 2009-10-07
dot icon06/10/2009
Director's details changed for Mr Michael Buxton on 2009-10-07
dot icon06/10/2009
Director's details changed for Mr John Ernest Bailey on 2009-10-07
dot icon01/10/2009
Accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 05/08/09; full list of members
dot icon10/08/2009
Director and Secretary's Change of Particulars / michael buxton / 11/08/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe road; Post Code was: S10 3PF, now: S10 3QR
dot icon20/10/2008
Accounts made up to 2007-12-31
dot icon03/09/2008
Director appointed mr michael buxton
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon05/08/2008
Director's Change of Particulars / john bailey / 05/08/2008 / HouseName/Number was: , now: dunhill wood; Street was: dunhill wood cadbury camp lane, now: cadbury camp lane; Post Town was: brstol, now: bristol
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 05/08/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 05/08/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon09/10/2005
Accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 05/08/05; full list of members
dot icon06/02/2005
Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds LS26 0JE
dot icon29/10/2004
Accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 05/08/04; full list of members
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon21/09/2003
Return made up to 05/08/03; full list of members
dot icon21/09/2003
Registered office changed on 22/09/03
dot icon26/10/2002
Accounts made up to 2001-12-31
dot icon11/09/2002
Return made up to 05/08/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon15/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 05/08/01; full list of members
dot icon30/07/2001
Certificate of change of name
dot icon15/11/2000
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon15/11/2000
Full accounts made up to 2000-08-31
dot icon09/08/2000
Return made up to 05/08/00; full list of members
dot icon09/08/2000
Secretary's particulars changed
dot icon31/07/2000
Full accounts made up to 1999-08-31
dot icon04/12/1999
Director resigned
dot icon04/12/1999
Secretary resigned
dot icon04/12/1999
Registered office changed on 05/12/99 from: ashton vale road ashton gate bristol avon BS3 2AZ
dot icon04/12/1999
Return made up to 05/08/99; full list of members
dot icon04/12/1999
Secretary resigned;director resigned
dot icon14/11/1999
New director appointed
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
Registered office changed on 17/08/99 from: 90 long acre london WC2E 9TT
dot icon15/06/1999
Registered office changed on 16/06/99 from: 1 mitchell lane bristol BS1 6BU
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Secretary resigned
dot icon20/08/1998
Certificate of change of name
dot icon04/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Simon
Director
16/08/1998 - 10/07/1999
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/1998 - 16/08/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/08/1998 - 16/08/1998
43699
Bailey, John Ernest
Director
10/08/1999 - Present
34
Buxton, Michael
Director
03/09/2008 - Present
31

Persons with Significant Control

0

No PSC data available.

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 CENTRAL MOTOR AUCTIONS LIMITED

CENTRAL MOTOR AUCTIONS LIMITED is an(a) Dissolved company incorporated on 04/08/1998 with the registered office located at Central House, Leeds Road, Rothwell, Leeds LS26 0JE. There are currently 3 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 CENTRAL MOTOR AUCTIONS LIMITED?

toggle

CENTRAL MOTOR AUCTIONS LIMITED is currently Dissolved. It was registered on 04/08/1998 and dissolved on 01/07/2013.

Where is CENTRAL MOTOR AUCTIONS LIMITED located?

toggle

CENTRAL MOTOR AUCTIONS LIMITED is registered at Central House, Leeds Road, Rothwell, Leeds LS26 0JE.

What does CENTRAL MOTOR AUCTIONS LIMITED do?

toggle

CENTRAL MOTOR AUCTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRAL MOTOR AUCTIONS LIMITED?

toggle

The latest filing was on 01/07/2013: Final Gazette dissolved via voluntary strike-off.