Salford
Lancs
M6 5BY
Director Name | David Russell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Portland Road Swinton Manchester M27 5ER |
Secretary Name | Jean Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | The Elms Portland Road Swinton Manchester M27 5EQ |
Director Name | Mr Stephen Reel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Rushyfield Crescent Romiley Stockport Cheshire SK6 4LG |
Secretary Name | Mr Stephen Reel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Rushyfield Crescent Romiley Stockport Cheshire SK6 4LG |
Secretary Name | Angela Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(6 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2015) |
Role | Fleet Sales |
Correspondence Address | 24 Broad Street Salford Lancs M6 5BY |
Director Name | Kate Louisa Russell |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Chorley Road Swinton Manchester Lancashire M27 4AF |
Director Name | Sarah Elizabeth Russell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Chorley Road Swinton Manchester Lancashire M27 4AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | newburycarsales.co.uk |
---|---|
Telephone | 0161 7277006 |
Telephone region | Manchester |
Registered Address | 24 Broad Street Salford Lancs M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mark Russell 99.00% Ordinary |
---|---|
1 at £1 | Sarah Russell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,526 |
Cash | £770 |
Current Liabilities | £163,569 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
27 November 2018 | Termination of appointment of Kate Louisa Russell as a director on 20 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Sarah Elizabeth Russell as a director on 26 November 2018 (1 page) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 February 2017 | Appointment of Sarah Elizabeth Russell as a director on 8 February 2017 (3 pages) |
15 February 2017 | Appointment of Sarah Elizabeth Russell as a director on 8 February 2017 (3 pages) |
1 December 2016 | Appointment of Kate Louisa Russell as a director on 1 November 2016 (3 pages) |
1 December 2016 | Appointment of Kate Louisa Russell as a director on 1 November 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Angela Murray as a secretary on 31 January 2015 (1 page) |
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Angela Murray as a secretary on 31 January 2015 (1 page) |
20 October 2014 | Director's details changed for Mark David Russell on 29 January 2014 (2 pages) |
20 October 2014 | Director's details changed for Mark David Russell on 29 January 2014 (2 pages) |
20 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Angela Murray on 29 January 2014 (1 page) |
20 October 2014 | Secretary's details changed for Angela Murray on 29 January 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mark David Russell on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Mark David Russell on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Mark David Russell on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 24 broad street salford lancs M6 5BY (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 24 broad street salford lancs M6 5BY (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from clive house, clive street bolton lancashire BL1 1ET (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from clive house, clive street bolton lancashire BL1 1ET (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 April 2009 | Return made up to 11/08/08; full list of members (3 pages) |
7 April 2009 | Return made up to 11/08/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton lancashire BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton lancashire BL1 1ET (1 page) |
19 April 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
19 April 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
4 June 2004 | Ad 01/01/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
4 June 2004 | Ad 01/01/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: portland place 18 mottrom road stalybridge cheshire SK15 3AD (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: portland place 18 mottrom road stalybridge cheshire SK15 3AD (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 May 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 24 broad street salford lancashire M6 5BY (1 page) |
1 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 24 broad street salford lancashire M6 5BY (1 page) |
1 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
24 March 2003 | Company name changed newbury fleet services LTD.\certificate issued on 23/03/03 (2 pages) |
24 March 2003 | Company name changed newbury fleet services LTD.\certificate issued on 23/03/03 (2 pages) |
16 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
12 November 2001 | Return made up to 11/08/01; full list of members
|
12 November 2001 | Return made up to 11/08/01; full list of members
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
11 August 2000 | Incorporation (17 pages) |
11 August 2000 | Incorporation (17 pages) |