ILKESTON MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

ILKESTON MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04320871

Incorporation date

12/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Central House, Hermes Road, Lichfield, Staffordshire WS13 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon04/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2018
First Gazette notice for voluntary strike-off
dot icon08/06/2018
Application to strike the company off the register
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon24/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-01-28
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-01-23
dot icon15/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon08/11/2015
Accounts for a dormant company made up to 2015-01-24
dot icon01/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon01/12/2014
Registered office address changed from Midlands House Midlands Co-Operative Society Hermes Road Lichfield Staffordshire WS13 6RH to Central House Hermes Road Lichfield Staffordshire WS13 6RH on 2014-12-01
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-25
dot icon17/06/2014
Appointment of Mrs Elaine Patricia Dean as a director
dot icon17/06/2014
Appointment of Mrs Maria Annette Lee as a director
dot icon17/06/2014
Termination of appointment of Frank Croft as a director
dot icon17/06/2014
Termination of appointment of John Maltby as a director
dot icon23/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon20/08/2013
Appointment of Mr Frank Croft as a director
dot icon20/08/2013
Appointment of Mr John Samuel Maltby as a director
dot icon20/08/2013
Termination of appointment of Paul Singh as a director
dot icon20/08/2013
Termination of appointment of Maria Lee as a director
dot icon09/08/2013
Accounts for a dormant company made up to 2013-01-26
dot icon07/01/2013
Registered office address changed from Midlands Co Operative Society Limited Central House, Hermes Road, Lichfield Staffordshire WS13 6RH on 2013-01-07
dot icon07/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon07/01/2013
Appointment of Mrs Maria Annette Lee as a director
dot icon07/01/2013
Appointment of Mr Paul Singh as a director
dot icon07/01/2013
Termination of appointment of Frank Croft as a director
dot icon07/01/2013
Termination of appointment of Rodney Findley as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2012-01-28
dot icon15/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon06/09/2011
Appointment of Mr James Robert Watts as a secretary
dot icon06/09/2011
Termination of appointment of John Roberts as a secretary
dot icon19/08/2011
Accounts for a dormant company made up to 2011-01-22
dot icon08/06/2011
Appointment of Mr Rodney Michael Findley as a director
dot icon08/06/2011
Termination of appointment of David Roberts as a director
dot icon30/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-01-23
dot icon19/03/2010
Appointment of Mr Martyn David Cheatle as a director
dot icon19/03/2010
Termination of appointment of John Fitzgerald as a director
dot icon13/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon13/11/2009
Director's details changed for John Anthony Fitzgerald on 2009-10-02
dot icon13/11/2009
Director's details changed for Councillor David Roberts on 2009-10-02
dot icon13/11/2009
Director's details changed for Frank Croft on 2009-10-02
dot icon16/07/2009
Accounts for a dormant company made up to 2009-01-24
dot icon21/11/2008
Return made up to 12/11/08; full list of members
dot icon12/08/2008
Full accounts made up to 2008-01-26
dot icon11/12/2007
Return made up to 12/11/07; full list of members
dot icon29/07/2007
Full accounts made up to 2007-01-27
dot icon06/03/2007
Auditor's resignation
dot icon24/01/2007
Secretary resigned;director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon06/12/2006
Return made up to 12/11/06; full list of members
dot icon16/11/2006
Director resigned
dot icon19/10/2006
Accounting reference date extended from 05/10/06 to 28/01/07
dot icon16/03/2006
Full accounts made up to 2005-10-08
dot icon08/12/2005
Return made up to 12/11/05; full list of members
dot icon07/03/2005
Full accounts made up to 2004-10-05
dot icon25/11/2004
Return made up to 12/11/04; full list of members
dot icon30/06/2004
New director appointed
dot icon18/06/2004
Full accounts made up to 2003-10-05
dot icon10/02/2004
Director resigned
dot icon26/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Return made up to 12/11/03; full list of members
dot icon11/04/2003
Accounts for a dormant company made up to 2002-10-05
dot icon19/11/2002
Return made up to 12/11/02; full list of members
dot icon02/10/2002
Accounting reference date shortened from 30/10/02 to 05/10/02
dot icon09/07/2002
Secretary resigned;director resigned
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon08/05/2002
Registered office changed on 08/05/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed;new director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Accounting reference date shortened from 30/11/02 to 30/10/02
dot icon08/04/2002
Memorandum and Articles of Association
dot icon28/03/2002
Certificate of change of name
dot icon12/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/01/2017
dot iconLast change occurred
28/01/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/01/2017
dot iconNext account date
28/01/2018
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft, Frank
Director
16/05/2013 - 22/05/2014
24
Cheatle, Martyn David
Director
19/03/2010 - Present
18
Fitzgerald, John Anthony
Director
04/01/2007 - 19/03/2010
8
Teatum, Anthony Richard
Director
02/04/2002 - 04/01/2007
9
Findley, Rodney Michael
Director
18/05/2011 - 17/05/2012
9

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 ILKESTON MOTOR FINANCE LIMITED

ILKESTON MOTOR FINANCE LIMITED is an(a) Dissolved company incorporated on 12/11/2001 with the registered office located at Central House, Hermes Road, Lichfield, Staffordshire WS13 6RH. 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 ILKESTON MOTOR FINANCE LIMITED?

toggle

ILKESTON MOTOR FINANCE LIMITED is currently Dissolved. It was registered on 12/11/2001 and dissolved on 04/09/2018.

Where is ILKESTON MOTOR FINANCE LIMITED located?

toggle

ILKESTON MOTOR FINANCE LIMITED is registered at Central House, Hermes Road, Lichfield, Staffordshire WS13 6RH.

What does ILKESTON MOTOR FINANCE LIMITED do?

toggle

ILKESTON MOTOR FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ILKESTON MOTOR FINANCE LIMITED?

toggle

The latest filing was on 04/09/2018: Final Gazette dissolved via voluntary strike-off.