CLOSE MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLOSE MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02181038

Incorporation date

19/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Roman House, Roman Road, Doncaster, South Yorkshire DN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1987)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/05/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Solvency Statement dated 07/03/23
dot icon13/03/2023
Statement by Directors
dot icon13/03/2023
Statement of capital on 2023-03-13
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon06/12/2021
Appointment of Mr Philip Andrew Townsend as a director on 2021-12-06
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon19/11/2020
Termination of appointment of Malcolm Paul Hook as a director on 2020-11-16
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon04/12/2018
Change of details for Close Brothers Limited as a person with significant control on 2018-12-04
dot icon02/10/2018
Resolutions
dot icon17/04/2018
Termination of appointment of James Broadhead as a director on 2018-04-01
dot icon04/01/2018
Appointment of Thomas James Martin Ginty as a director on 2017-12-22
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/12/2017
Full accounts made up to 2017-07-31
dot icon01/09/2017
Termination of appointment of Jonathan Mark Dowson as a director on 2017-07-28
dot icon19/07/2017
Appointment of Malcolm Paul Hook as a director on 2017-07-12
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon02/12/2016
Appointment of Jonathan Mark Dowson as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Robert Charles Golden as a director on 2016-10-31
dot icon01/10/2016
Full accounts made up to 2016-07-31
dot icon20/01/2016
Full accounts made up to 2015-07-31
dot icon08/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mr Robert Charles Golden on 2015-12-11
dot icon08/05/2015
Termination of appointment of Jonathan Mark Dowson as a director on 2015-05-08
dot icon11/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon04/02/2015
Statement of capital on 2015-02-04
dot icon14/01/2015
Statement by Directors
dot icon14/01/2015
Solvency Statement dated 24/10/14
dot icon14/01/2015
Resolutions
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon11/09/2014
Appointment of Jonathan Mark Dowson as a director on 2014-09-08
dot icon04/09/2014
Termination of appointment of Stuart John Whittle as a secretary on 2014-06-30
dot icon04/09/2014
Termination of appointment of Stuart John Whittle as a director on 2014-06-30
dot icon07/04/2014
Full accounts made up to 2013-07-31
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon07/01/2014
Director's details changed for James Broadhead on 2013-12-06
dot icon28/01/2013
Termination of appointment of Terence Fletcher as a director
dot icon28/01/2013
Termination of appointment of Paul Stead as a director
dot icon10/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon06/07/2012
Director's details changed for Mr Robert Charles Golden on 2012-07-03
dot icon03/07/2012
Director's details changed for Stuart John Whittle on 2012-03-14
dot icon22/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon19/09/2011
Director's details changed for Terence Fletcher on 2011-09-09
dot icon15/08/2011
Resolutions
dot icon12/07/2011
Appointment of Paul Harvey Stead as a director
dot icon02/02/2011
Full accounts made up to 2010-07-31
dot icon18/01/2011
Director's details changed for Stuart John Whittle on 2011-01-18
dot icon18/01/2011
Director's details changed for James Broadhead on 2011-01-18
dot icon18/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/01/2011
Secretary's details changed for Stuart John Whittle on 2011-01-17
dot icon17/01/2011
Termination of appointment of Janet Wilson as a director
dot icon13/01/2011
Secretary's details changed for Stuart John Whittle on 2011-01-13
dot icon13/01/2011
Termination of appointment of Janet Wilson as a director
dot icon30/09/2010
Termination of appointment of Stephen Hodges as a director
dot icon30/09/2010
Termination of appointment of Stephen Hodges as a director
dot icon10/03/2010
Full accounts made up to 2009-07-31
dot icon26/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon26/01/2010
Director's details changed for Terence Fletcher on 2010-01-26
dot icon26/01/2010
Director's details changed for Stephen Richard Hodges on 2010-01-26
dot icon26/01/2010
Director's details changed for Janet Clark Wilson on 2010-01-26
dot icon02/09/2009
Director appointed robert charles golden
dot icon26/08/2009
Appointment terminated director michael barley
dot icon12/01/2009
Return made up to 12/12/08; full list of members
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon09/05/2008
Auditor's resignation
dot icon18/01/2008
Full accounts made up to 2007-07-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon16/07/2007
New director appointed
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon16/01/2007
Return made up to 12/12/06; no change of members
dot icon08/09/2006
New secretary appointed;new director appointed
dot icon22/08/2006
Secretary resigned
dot icon28/03/2006
Full accounts made up to 2005-07-31
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Secretary resigned
dot icon22/12/2005
Return made up to 12/12/05; no change of members
dot icon29/11/2005
New secretary appointed
dot icon12/08/2005
Director's particulars changed
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon12/01/2005
Return made up to 12/12/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon08/01/2004
Return made up to 12/12/03; no change of members
dot icon03/09/2003
Director resigned
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon13/01/2003
Return made up to 12/12/02; full list of members
dot icon13/11/2002
Certificate of change of name
dot icon07/11/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon31/12/2001
Return made up to 12/12/01; full list of members
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon23/01/2001
New director appointed
dot icon21/12/2000
Return made up to 12/12/00; full list of members
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon20/06/2000
Director's particulars changed
dot icon11/05/2000
Full group accounts made up to 1999-07-31
dot icon09/03/2000
Ad 01/02/00--------- £ si 821500@1=821500 £ ic 1350000/2171500
dot icon09/03/2000
£ nc 2000000/3000000 01/02/00
dot icon05/01/2000
Return made up to 12/12/99; full list of members
dot icon20/10/1999
Director resigned
dot icon04/07/1999
New director appointed
dot icon28/06/1999
Registered office changed on 28/06/99 from: kings mews 64 east laith gate doncaster south yorkshire DN1 1JD
dot icon10/04/1999
Full group accounts made up to 1998-07-31
dot icon18/12/1998
Return made up to 12/12/98; full list of members
dot icon30/04/1998
Full group accounts made up to 1997-07-31
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon08/01/1998
Return made up to 12/12/97; full list of members
dot icon25/11/1997
Director's particulars changed
dot icon25/09/1997
Director resigned
dot icon03/02/1997
Full group accounts made up to 1996-07-31
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
New secretary appointed
dot icon19/12/1996
Return made up to 12/12/96; full list of members
dot icon24/09/1996
New director appointed
dot icon07/02/1996
Ad 08/01/96--------- £ si 240000@1=240000 £ ic 1110000/1350000
dot icon07/02/1996
Nc inc already adjusted 08/01/96
dot icon07/02/1996
Resolutions
dot icon07/02/1996
Resolutions
dot icon05/02/1996
Full group accounts made up to 1995-07-31
dot icon08/12/1995
Return made up to 12/12/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 12/12/94; full list of members
dot icon06/12/1993
Return made up to 12/12/93; full list of members
dot icon06/12/1993
Full accounts made up to 1993-07-31
dot icon12/01/1993
Ad 04/01/93--------- £ si 110000@1=110000 £ ic 1000000/1110000
dot icon12/01/1993
Nc inc already adjusted 04/01/93
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon30/11/1992
Return made up to 12/12/92; no change of members
dot icon19/11/1992
Full accounts made up to 1992-07-31
dot icon03/01/1992
New director appointed
dot icon20/12/1991
Full accounts made up to 1991-07-31
dot icon20/12/1991
Return made up to 12/12/91; full list of members
dot icon14/08/1991
Full accounts made up to 1990-09-30
dot icon06/08/1991
New director appointed
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Declaration of assistance for shares acquisition
dot icon28/05/1991
Declaration of assistance for shares acquisition
dot icon15/04/1991
Return made up to 20/03/91; full list of members
dot icon28/01/1991
Certificate of change of name
dot icon28/01/1991
Certificate of change of name
dot icon25/01/1991
Secretary resigned
dot icon25/01/1991
Director resigned
dot icon25/01/1991
Accounting reference date shortened from 30/09 to 31/07
dot icon25/01/1991
Resolutions
dot icon25/01/1991
Resolutions
dot icon25/01/1991
Resolutions
dot icon25/01/1991
Resolutions
dot icon23/01/1991
Memorandum and Articles of Association
dot icon23/01/1991
Ad 11/01/91--------- £ si 333334@1=333334 £ ic 666666/1000000
dot icon23/01/1991
£ nc 666666/1000000 11/01/91
dot icon23/01/1991
Registered office changed on 23/01/91 from: 14-15 quarry street guildford surrey GU1 3UY
dot icon23/01/1991
Director resigned;new director appointed
dot icon23/01/1991
Director resigned;new director appointed
dot icon23/01/1991
Secretary resigned;new secretary appointed
dot icon10/01/1991
Director resigned
dot icon07/02/1990
Return made up to 01/02/90; full list of members
dot icon08/01/1990
Full accounts made up to 1989-09-30
dot icon18/10/1989
Director resigned;new director appointed
dot icon05/09/1989
Registered office changed on 05/09/89 from: blenheim house 1/2 bridge street guilford surrey GU1 4RY
dot icon20/07/1989
Director resigned;new director appointed
dot icon13/04/1989
New director appointed
dot icon06/04/1989
Wd 22/03/89 ad 14/03/89--------- £ si 666664@1=666664 £ ic 2/666666
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
£ nc 500000/666666
dot icon06/04/1989
Full accounts made up to 1988-09-30
dot icon06/04/1989
Return made up to 31/01/89; full list of members
dot icon06/04/1989
New director appointed
dot icon06/04/1989
New director appointed
dot icon06/04/1989
New director appointed
dot icon22/03/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1988
Memorandum and Articles of Association
dot icon21/01/1988
Certificate of change of name
dot icon21/01/1988
Nc inc already adjusted
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Certificate of change of name
dot icon12/01/1988
Resolutions
dot icon12/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1988
Registered office changed on 12/01/88 from: 2 baches street london N1 6UB
dot icon19/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James Broadhead
Director
01/09/2000 - 01/04/2018
4
Wilson, Janet Clark
Director
11/02/2002 - 07/11/2010
5
Golden, Robert Charles
Director
01/08/2009 - 31/10/2016
13
Mee, Steven Robert
Director
01/02/1998 - 31/10/2005
13
Hodges, Stephen Richard
Director
18/01/2001 - 01/09/2010
8

Persons with Significant Control

1
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 CLOSE MOTOR FINANCE LIMITED

CLOSE MOTOR FINANCE LIMITED is an(a) Dissolved company incorporated on 19/10/1987 with the registered office located at Roman House, Roman Road, Doncaster, South Yorkshire DN4 5EZ. 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 CLOSE MOTOR FINANCE LIMITED?

toggle

CLOSE MOTOR FINANCE LIMITED is currently Dissolved. It was registered on 19/10/1987 and dissolved on 18/07/2023.

Where is CLOSE MOTOR FINANCE LIMITED located?

toggle

CLOSE MOTOR FINANCE LIMITED is registered at Roman House, Roman Road, Doncaster, South Yorkshire DN4 5EZ.

What does CLOSE MOTOR FINANCE LIMITED do?

toggle

CLOSE MOTOR FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLOSE MOTOR FINANCE LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.