About

Registered Number: 01616572
Date of Incorporation: 24/02/1982 (42 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Bepco House, Unit 316 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB,

 

Cab Parts & Accessories Ltd was founded on 24 February 1982 and are based in Worcestershire. The organisation is registered for VAT. There are 10 directors listed as Valcke, Dominek Joseph, Bardet, Franck Joel Alain, De Meester, Bernard Stephan, Delafraye, Patrick, Dickinson, Ann Elizabeth, Dickinson, Frederick Robin, Dickinson, Steven Paul, Dickinson, Stewart John, Favreau, Eliane, Toux, Jean Chrsitopher for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALCKE, Dominek Joseph 19 March 2018 - 1
BARDET, Franck Joel Alain 03 October 2012 22 June 2016 1
DE MEESTER, Bernard Stephan 22 June 2016 19 March 2018 1
DELAFRAYE, Patrick 15 March 2010 03 October 2012 1
DICKINSON, Ann Elizabeth N/A 15 March 2010 1
DICKINSON, Frederick Robin N/A 15 March 2010 1
DICKINSON, Steven Paul 29 October 1998 13 June 2016 1
DICKINSON, Stewart John 29 October 1998 13 June 2016 1
FAVREAU, Eliane 15 March 2010 18 May 2011 1
TOUX, Jean Chrsitopher 18 May 2011 24 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
RESOLUTIONS - N/A 12 April 2019
DS01 - Striking off application by a company 08 April 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 11 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 20 December 2017
CS01 - N/A 28 November 2017
PSC01 - N/A 07 November 2017
PSC07 - N/A 06 November 2017
PSC07 - N/A 30 October 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 25 April 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 09 November 2016
AA01 - Change of accounting reference date 03 August 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 15 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
TM01 - Termination of appointment of director 27 June 2011
AA01 - Change of accounting reference date 22 June 2011
AA - Annual Accounts 06 June 2011
AP01 - Appointment of director 25 May 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
RESOLUTIONS - N/A 24 March 2010
SH08 - Notice of name or other designation of class of shares 24 March 2010
TM01 - Termination of appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA01 - Change of accounting reference date 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 01 November 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 22 August 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 28 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 05 March 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
363s - Annual Return 11 November 1998
287 - Change in situation or address of Registered Office 15 June 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 30 September 1997
395 - Particulars of a mortgage or charge 20 May 1997
363a - Annual Return 22 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 22 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 26 September 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 10 December 1992
363b - Annual Return 17 November 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 07 November 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
288 - N/A 26 September 1990
288 - N/A 26 September 1990
287 - Change in situation or address of Registered Office 18 July 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
363 - Annual Return 15 March 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 21 September 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 23 April 1987
363 - Annual Return 17 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2008 Fully Satisfied

N/A

Legal charge 14 May 1997 Fully Satisfied

N/A

Debenture 24 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.