About

Registered Number: 00855278
Date of Incorporation: 27/07/1965 (58 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2018 (5 years and 4 months ago)
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

Alton Cars Barnsley Ltd was established in 1965, it's status at Companies House is "Dissolved". Alton Cars Barnsley Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Margaret N/A 30 August 2000 1
JONES, Gwyneth Ann N/A 31 August 2000 1
JONES, Hayden Keith N/A 31 August 2000 1
JONES, Jacqueline 18 September 2003 22 March 2010 1
JONES, Nicholas Keith 01 March 1999 11 May 2001 1
JONES, Robert Charles N/A 08 May 1997 1
Secretary Name Appointed Resigned Total Appointments
PARISH, Diane Julie 15 September 2011 - 1
MILNER, Julian Paul 22 March 2010 15 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2018
LIQ13 - N/A 12 September 2018
LIQ01 - N/A 13 December 2017
AD01 - Change of registered office address 01 December 2017
RESOLUTIONS - N/A 29 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 September 2017
MR04 - N/A 12 December 2016
MR04 - N/A 25 November 2016
CH03 - Change of particulars for secretary 24 August 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 18 August 2015
RP04 - N/A 13 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
AP01 - Appointment of director 29 November 2013
RP04 - N/A 28 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AD01 - Change of registered office address 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 28 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AP03 - Appointment of secretary 21 September 2011
CERTNM - Change of name certificate 11 August 2011
CONNOT - N/A 11 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM01 - Termination of appointment of director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AP03 - Appointment of secretary 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 17 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
AA - Annual Accounts 03 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 18 January 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 23 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 05 July 2002
225 - Change of Accounting Reference Date 05 July 2002
395 - Particulars of a mortgage or charge 28 May 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
395 - Particulars of a mortgage or charge 25 May 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 15 December 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 09 May 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
395 - Particulars of a mortgage or charge 10 August 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 05 February 1998
288b - Notice of resignation of directors or secretaries 20 June 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 24 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 May 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1989
363 - Annual Return 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
363 - Annual Return 15 May 1989
288 - N/A 04 December 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
NEWINC - New incorporation documents 27 July 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2014 Outstanding

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Debenture 13 January 2005 Fully Satisfied

N/A

Legal charge 17 May 2002 Fully Satisfied

N/A

Legal mortgage 18 May 2001 Fully Satisfied

N/A

Mortgage debenture 27 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.