DEIGHTON MOTOR CO. LIMITED(THE)

Register to unlock more data on OkredoRegister

DEIGHTON MOTOR CO. LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00137408

Incorporation date

13/08/1914

Size

Dormant

Contacts

Registered address

Registered address

Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1975)
dot icon04/07/2024
Termination of appointment of Mark Willis as a director on 2024-06-28
dot icon26/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon25/01/2024
Satisfaction of charge 1 in full
dot icon20/01/2024
Termination of appointment of John Holroyd as a director on 2021-05-04
dot icon20/01/2024
Appointment of Mr Mark Willis as a director on 2021-05-04
dot icon20/01/2024
Termination of appointment of Douglas Charles Antony Bramall as a director on 2021-05-04
dot icon16/07/2021
Resolutions
dot icon28/05/2021
Solvency Statement dated 04/05/21
dot icon28/05/2021
Statement by Directors
dot icon28/05/2021
Resolutions
dot icon17/02/2020
Registered office address changed from Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU to Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR on 2020-02-17
dot icon07/11/2018
Solvency Statement dated 30/10/18
dot icon07/11/2018
Statement of capital on 2018-11-07
dot icon07/11/2018
Solvency Statement dated 30/10/18
dot icon07/11/2018
Resolutions
dot icon01/09/2014
Restoration by order of the court
dot icon23/09/1997
Final Gazette dissolved via voluntary strike-off
dot icon03/06/1997
First Gazette notice for voluntary strike-off
dot icon18/04/1997
Application for striking-off
dot icon04/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/05/1996
Return made up to 03/04/96; full list of members
dot icon13/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon30/04/1995
Return made up to 03/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon29/09/1994
Resolutions
dot icon04/05/1994
Return made up to 03/04/94; no change of members
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Director resigned
dot icon13/01/1994
Director resigned
dot icon13/01/1994
Director resigned
dot icon13/01/1994
Director resigned
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon06/08/1993
Memorandum and Articles of Association
dot icon06/08/1993
Memorandum and Articles of Association
dot icon06/08/1993
Resolutions
dot icon02/08/1993
Auditor's resignation
dot icon28/07/1993
Particulars of mortgage/charge
dot icon22/07/1993
Director resigned
dot icon19/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon19/07/1993
Registered office changed on 19/07/93 from: skipper house metroplex business park broadway manchester M5 2UY
dot icon19/07/1993
Declaration of assistance for shares acquisition
dot icon16/07/1993
Director resigned
dot icon16/07/1993
Director resigned
dot icon22/04/1993
Return made up to 03/04/93; full list of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Return made up to 03/04/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon23/09/1991
Secretary's particulars changed;director's particulars changed
dot icon13/06/1991
Director's particulars changed
dot icon24/04/1991
Return made up to 03/04/91; no change of members
dot icon23/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1991
Director's particulars changed
dot icon19/12/1990
Registered office changed on 19/12/90 from: eighth floor furness house trafford road salford manchester M5 2XA
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Director resigned;new director appointed
dot icon18/05/1990
Return made up to 04/04/90; full list of members
dot icon20/04/1990
Ad 05/02/90--------- £ si 448208@1=448208 £ ic 1792/450000
dot icon06/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1990
New director appointed
dot icon20/02/1990
Resolutions
dot icon20/02/1990
Resolutions
dot icon20/02/1990
£ nc 2500/450000 02/02/90
dot icon19/12/1989
Director resigned
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon24/04/1989
Return made up to 29/03/89; full list of members
dot icon20/02/1989
New director appointed
dot icon19/01/1989
Director resigned;new director appointed
dot icon20/10/1988
Accounts made up to 1987-12-31
dot icon29/04/1988
Return made up to 30/03/88; full list of members
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon25/03/1987
Return made up to 24/03/87; full list of members
dot icon22/12/1986
Secretary resigned;new secretary appointed
dot icon29/10/1986
Director resigned;new director appointed
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon23/06/1986
Return made up to 20/06/86; full list of members
dot icon20/03/1985
Accounts made up to 1984-12-31
dot icon01/04/1984
Accounts made up to 1983-12-31
dot icon26/04/1983
Accounts made up to 1982-12-31
dot icon28/02/1981
Accounts made up to 1980-09-30
dot icon27/06/1979
Accounts made up to 1978-09-30
dot icon10/05/1977
Accounts made up to 1975-09-30
dot icon23/04/1975
Accounts made up to 1974-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1995
dot iconNext confirmation date
03/04/2017
dot iconLast change occurred
31/12/1995

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/1995
dot iconNext account date
31/12/1996
dot iconNext due on
31/10/1997
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramall, Douglas Charles Antony
Director
13/07/1993 - 04/05/2021
97
Holroyd, John
Director
13/07/1993 - 04/05/2021
66
Willis, Mark
Director
04/05/2021 - 28/06/2024
5
Williamson, Neil
Director
01/02/2024 - Present
67

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEIGHTON MOTOR CO. LIMITED(THE)

DEIGHTON MOTOR CO. LIMITED(THE) is an(a) Active company incorporated on 13/08/1914 with the registered office located at Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire NG15 0DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEIGHTON MOTOR CO. LIMITED(THE)?

toggle

DEIGHTON MOTOR CO. LIMITED(THE) is currently Active. It was registered on 13/08/1914 .

Where is DEIGHTON MOTOR CO. LIMITED(THE) located?

toggle

DEIGHTON MOTOR CO. LIMITED(THE) is registered at Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire NG15 0DR.

What does DEIGHTON MOTOR CO. LIMITED(THE) do?

toggle

DEIGHTON MOTOR CO. LIMITED(THE) operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for DEIGHTON MOTOR CO. LIMITED(THE)?

toggle

The latest filing was on 04/07/2024: Termination of appointment of Mark Willis as a director on 2024-06-28.