About

Registered Number: 05332595
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: Melton Court Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HH

 

Having been setup in 2005, Cars Galore Ltd are based in North Ferriby, it's status is listed as "Dissolved". The companies director is listed as English, Craig Daniel at Companies House. We don't currently know the number of employees at Cars Galore Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ENGLISH, Craig Daniel 13 October 2010 07 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
DISS16(SOAS) - N/A 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AA - Annual Accounts 19 December 2013
CH03 - Change of particulars for secretary 17 June 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AAMD - Amended Accounts 13 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 03 December 2010
AD01 - Change of registered office address 27 October 2010
AP03 - Appointment of secretary 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
RESOLUTIONS - N/A 04 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2010
SH08 - Notice of name or other designation of class of shares 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
AP01 - Appointment of director 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 January 2010
RESOLUTIONS - N/A 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
123 - Notice of increase in nominal capital 11 August 2009
225 - Change of Accounting Reference Date 22 April 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 22 February 2006
395 - Particulars of a mortgage or charge 17 November 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
CERTNM - Change of name certificate 12 May 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2007 Outstanding

N/A

Debenture 16 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.