About

Registered Number: 01899837
Date of Incorporation: 27/03/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2019 (5 years and 3 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in Sheffield, South Yorkshire, John Roe Used Car & Commercial Centre Ltd was setup in 1985, it's status is listed as "Dissolved". Roe, Lorinda, Larder, Susan Jennifer, Roe, Barbara Adelaide are the current directors of the business. We do not know the number of employees at John Roe Used Car & Commercial Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARDER, Susan Jennifer N/A 22 May 1992 1
ROE, Barbara Adelaide N/A 10 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ROE, Lorinda 26 May 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2019
LIQ13 - N/A 23 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 31 January 2018
LIQ01 - N/A 31 January 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 05 August 2015
AR01 - Annual Return 27 July 2015
AP03 - Appointment of secretary 10 June 2015
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 25 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 21 March 2000
RESOLUTIONS - N/A 20 January 2000
AUD - Auditor's letter of resignation 20 January 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 01 May 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
363a - Annual Return 08 September 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 03 May 1994
395 - Particulars of a mortgage or charge 28 September 1993
CERTNM - Change of name certificate 04 August 1993
CERTNM - Change of name certificate 04 August 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 24 July 1992
288 - N/A 09 July 1992
288 - N/A 09 July 1992
AA - Annual Accounts 02 July 1992
395 - Particulars of a mortgage or charge 18 September 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 18 July 1990
395 - Particulars of a mortgage or charge 07 June 1990
AA - Annual Accounts 01 August 1989
395 - Particulars of a mortgage or charge 22 March 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
363 - Annual Return 23 January 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 28 October 1986
288 - N/A 14 July 1986
RESOLUTIONS - N/A 17 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Outstanding

N/A

Charge 27 September 1993 Outstanding

N/A

Floating charge 16 September 1991 Outstanding

N/A

Legal charge 18 May 1990 Outstanding

N/A

Debenture 16 March 1989 Outstanding

N/A

Charge 18 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.