CITY MOTOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY MOTOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03631532

Incorporation date

14/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1998)
dot icon14/10/2010
Final Gazette dissolved following liquidation
dot icon14/07/2010
Liquidators' statement of receipts and payments to 2010-07-05
dot icon14/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2009
Statement of affairs with form 4.19
dot icon26/07/2009
Appointment of a voluntary liquidator
dot icon26/07/2009
Resolutions
dot icon08/07/2009
Registered office changed on 09/07/2009 from 11 riverside road southwick sunderland tyne and wear SR5 3JG
dot icon21/10/2008
Return made up to 15/09/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Appointment Terminated Director david blyth
dot icon22/07/2008
Appointment Terminated Secretary david blyth
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Director resigned
dot icon06/11/2007
Return made up to 15/09/07; full list of members
dot icon07/11/2006
Return made up to 15/09/06; full list of members
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon30/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 15/09/05; full list of members
dot icon08/07/2005
Particulars of mortgage/charge
dot icon24/11/2004
Registered office changed on 25/11/04 from: brooke house brooke street monkwearmouth sunderland SR5 1BN
dot icon08/11/2004
Return made up to 15/09/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon19/11/2003
Return made up to 15/09/03; full list of members
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/09/2002
Return made up to 15/09/02; full list of members
dot icon26/09/2002
Director's particulars changed
dot icon10/09/2002
Certificate of change of name
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
Director resigned
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon26/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon05/11/2001
Return made up to 15/09/01; full list of members
dot icon05/11/2001
Director resigned
dot icon31/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/09/2000
Return made up to 15/09/00; full list of members
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Registered office changed on 26/09/00
dot icon22/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon11/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/05/2000
Director resigned
dot icon14/12/1999
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon10/11/1999
Return made up to 15/09/99; full list of members
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
Director resigned
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Registered office changed on 22/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon14/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
14/09/1998 - 14/09/1998
3110
JL NOMINEES ONE LIMITED
Nominee Director
14/09/1998 - 14/09/1998
3010
Hines, Trevor Evans
Director
29/12/2001 - Present
5
Blyth, David George
Secretary
14/09/1998 - 08/05/2008
-
Little, Phillip Appleby
Director
04/11/1999 - 27/06/2001
2

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 CITY MOTOR SERVICES LIMITED

CITY MOTOR SERVICES LIMITED is an(a) Dissolved company incorporated on 14/09/1998 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 4 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 CITY MOTOR SERVICES LIMITED?

toggle

CITY MOTOR SERVICES LIMITED is currently Dissolved. It was registered on 14/09/1998 and dissolved on 14/10/2010.

Where is CITY MOTOR SERVICES LIMITED located?

toggle

CITY MOTOR SERVICES LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CITY MOTOR SERVICES LIMITED do?

toggle

CITY MOTOR SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for CITY MOTOR SERVICES LIMITED?

toggle

The latest filing was on 14/10/2010: Final Gazette dissolved following liquidation.