CORBY MOTOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORBY MOTOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03429382

Incorporation date

03/09/1997

Size

Group

Contacts

Registered address

Registered address

Kettering Honda, Northfield Avenue, Kettering, Northamptonshire NN16 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon29/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon14/12/2009
First Gazette notice for compulsory strike-off
dot icon07/05/2009
Appointment Terminated Secretary dws secretaries LIMITED
dot icon25/02/2009
Secretary appointed dws secretaries LIMITED
dot icon24/02/2009
Appointment Terminated Secretary hp secretarial services LIMITED
dot icon17/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 18/08/08; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon04/10/2007
Return made up to 18/08/07; no change of members
dot icon22/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/09/2006
Return made up to 18/08/06; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 18/08/05; no change of members
dot icon28/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/09/2004
Return made up to 18/08/04; no change of members
dot icon07/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/08/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon29/10/2003
Return made up to 04/09/03; full list of members
dot icon29/10/2003
Director's particulars changed
dot icon16/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/08/2003
£ ic 482775/477500 14/08/03 £ sr [email protected]=5275
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon04/07/2003
Declaration of shares redemption:auditor's report
dot icon02/07/2003
Director resigned
dot icon27/06/2003
£ ic 492775/482775 31/10/02 £ sr 10000@1=10000
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon23/06/2003
£ ic 492875/492775 31/10/02 £ sr [email protected]=100
dot icon23/06/2003
Resolutions
dot icon26/02/2003
Registered office changed on 27/02/03 from: 159/185 abington avenue northampton northamptonshire NN1 4PY
dot icon01/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/08/2002
Return made up to 04/09/02; full list of members
dot icon06/09/2001
Return made up to 04/09/01; full list of members
dot icon05/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/09/2000
Return made up to 04/09/00; full list of members
dot icon25/09/2000
Secretary's particulars changed;director's particulars changed
dot icon12/07/2000
Full group accounts made up to 1999-12-31
dot icon04/10/1999
Return made up to 04/09/99; no change of members
dot icon27/09/1999
Director's particulars changed
dot icon07/06/1999
Full group accounts made up to 1998-12-31
dot icon09/09/1998
Return made up to 04/09/98; full list of members
dot icon09/09/1998
Location of register of members address changed
dot icon09/03/1998
New secretary appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon26/01/1998
Particulars of mortgage/charge
dot icon25/01/1998
Director resigned
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Ad 21/01/98--------- £ si [email protected]=4025 £ ic 1/4026
dot icon18/01/1998
Nc inc already adjusted 07/01/98
dot icon13/01/1998
Registered office changed on 14/01/98 from: 252 upper third street gratton gate east central milton keynes buckinghamshire MK9 1DZ
dot icon13/01/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon18/12/1997
Certificate of change of name
dot icon18/12/1997
Registered office changed on 19/12/97 from: oxford house cliftonville northampton NN1 5PN
dot icon03/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Charles
Director
21/01/1998 - 26/01/2004
10
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/09/1997 - 18/02/2009
275
HP DIRECTORS LIMITED
Nominee Director
03/09/1997 - 12/01/1998
298
SNR DENTON SECRETARIES LIMITED
Corporate Secretary
18/02/2009 - 07/05/2009
165
Andrew, Frank Ferguson
Director
21/01/1998 - Present
16

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 CORBY MOTOR HOLDINGS LIMITED

CORBY MOTOR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/09/1997 with the registered office located at Kettering Honda, Northfield Avenue, Kettering, Northamptonshire NN16 8TB. There are currently 6 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 CORBY MOTOR HOLDINGS LIMITED?

toggle

CORBY MOTOR HOLDINGS LIMITED is currently Dissolved. It was registered on 03/09/1997 and dissolved on 29/03/2010.

Where is CORBY MOTOR HOLDINGS LIMITED located?

toggle

CORBY MOTOR HOLDINGS LIMITED is registered at Kettering Honda, Northfield Avenue, Kettering, Northamptonshire NN16 8TB.

What does CORBY MOTOR HOLDINGS LIMITED do?

toggle

CORBY MOTOR HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CORBY MOTOR HOLDINGS LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via compulsory strike-off.