Company NameNewbury Car Sales Limited
Company StatusDissolved
Company Number04051316
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 7 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous NameNewbury Fleet Services Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMark David Russell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancs
M6 5BY
Director NameDavid Russell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Portland Road
Swinton
Manchester
M27 5ER
Secretary NameJean Russell
NationalityBritish
StatusResigned
Appointed01 July 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressThe Elms Portland Road
Swinton
Manchester
M27 5EQ
Director NameMr Stephen Reel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Rushyfield Crescent
Romiley
Stockport
Cheshire
SK6 4LG
Secretary NameMr Stephen Reel
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Rushyfield Crescent
Romiley
Stockport
Cheshire
SK6 4LG
Secretary NameAngela Murray
NationalityBritish
StatusResigned
Appointed14 August 2006(6 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2015)
RoleFleet Sales
Correspondence Address24 Broad Street
Salford
Lancs
M6 5BY
Director NameKate Louisa Russell
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Chorley Road
Swinton
Manchester
Lancashire
M27 4AF
Director NameSarah Elizabeth Russell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Chorley Road
Swinton
Manchester
Lancashire
M27 4AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenewburycarsales.co.uk
Telephone0161 7277006
Telephone regionManchester

Location

Registered Address24 Broad Street
Salford
Lancs
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mark Russell
99.00%
Ordinary
1 at £1Sarah Russell
1.00%
Ordinary

Financials

Year2014
Net Worth-£68,526
Cash£770
Current Liabilities£163,569

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
27 November 2018Termination of appointment of Kate Louisa Russell as a director on 20 November 2018 (1 page)
27 November 2018Termination of appointment of Sarah Elizabeth Russell as a director on 26 November 2018 (1 page)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
6 November 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
30 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 February 2017Appointment of Sarah Elizabeth Russell as a director on 8 February 2017 (3 pages)
15 February 2017Appointment of Sarah Elizabeth Russell as a director on 8 February 2017 (3 pages)
1 December 2016Appointment of Kate Louisa Russell as a director on 1 November 2016 (3 pages)
1 December 2016Appointment of Kate Louisa Russell as a director on 1 November 2016 (3 pages)
4 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Termination of appointment of Angela Murray as a secretary on 31 January 2015 (1 page)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Termination of appointment of Angela Murray as a secretary on 31 January 2015 (1 page)
20 October 2014Director's details changed for Mark David Russell on 29 January 2014 (2 pages)
20 October 2014Director's details changed for Mark David Russell on 29 January 2014 (2 pages)
20 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Secretary's details changed for Angela Murray on 29 January 2014 (1 page)
20 October 2014Secretary's details changed for Angela Murray on 29 January 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mark David Russell on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Mark David Russell on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Mark David Russell on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
24 September 2009Registered office changed on 24/09/2009 from 24 broad street salford lancs M6 5BY (1 page)
24 September 2009Registered office changed on 24/09/2009 from 24 broad street salford lancs M6 5BY (1 page)
18 September 2009Registered office changed on 18/09/2009 from clive house, clive street bolton lancashire BL1 1ET (1 page)
18 September 2009Registered office changed on 18/09/2009 from clive house, clive street bolton lancashire BL1 1ET (1 page)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 April 2009Return made up to 11/08/08; full list of members (3 pages)
7 April 2009Return made up to 11/08/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton lancashire BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton lancashire BL1 1ET (1 page)
19 April 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
19 April 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
25 August 2006Return made up to 11/08/06; full list of members (3 pages)
25 August 2006Return made up to 11/08/06; full list of members (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
15 June 2006Registered office changed on 15/06/06 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
11 November 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 August 2005Return made up to 11/08/05; full list of members (7 pages)
23 August 2005Return made up to 11/08/05; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 September 2004Return made up to 11/08/04; full list of members (8 pages)
3 September 2004Return made up to 11/08/04; full list of members (8 pages)
4 June 2004Ad 01/01/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 June 2004Ad 01/01/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
1 June 2004Registered office changed on 01/06/04 from: portland place 18 mottrom road stalybridge cheshire SK15 3AD (1 page)
1 June 2004Registered office changed on 01/06/04 from: portland place 18 mottrom road stalybridge cheshire SK15 3AD (1 page)
27 May 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 May 2004Director resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 24 broad street salford lancashire M6 5BY (1 page)
1 September 2003Return made up to 11/08/03; full list of members (7 pages)
1 September 2003Registered office changed on 01/09/03 from: 24 broad street salford lancashire M6 5BY (1 page)
1 September 2003Return made up to 11/08/03; full list of members (7 pages)
24 March 2003Company name changed newbury fleet services LTD.\certificate issued on 23/03/03 (2 pages)
24 March 2003Company name changed newbury fleet services LTD.\certificate issued on 23/03/03 (2 pages)
16 September 2002Return made up to 11/08/02; full list of members (7 pages)
16 September 2002Return made up to 11/08/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
12 November 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 November 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
11 August 2000Incorporation (17 pages)
11 August 2000Incorporation (17 pages)