About

Registered Number: 03048677
Date of Incorporation: 21/04/1995 (29 years ago)
Company Status: Liquidation
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Founded in 1995, M & S Car Sales Ltd are based in Holmfirth in West Yorkshire, it's status at Companies House is "Liquidation". Whittaker, Anthony James, Whittaker, Beverley are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Anthony James 24 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Beverley 24 April 1995 01 March 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2019
RESOLUTIONS - N/A 25 June 2019
LIQ02 - N/A 25 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2019
AD01 - Change of registered office address 23 May 2019
DISS16(SOAS) - N/A 09 May 2019
TM02 - Termination of appointment of secretary 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH03 - Change of particulars for secretary 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 25 May 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 17 May 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 26 May 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
AA - Annual Accounts 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 24 October 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 03 June 2016
DISS16(SOAS) - N/A 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 21 September 2012
AA - Annual Accounts 21 September 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 26 July 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AD01 - Change of registered office address 30 June 2011
AA - Annual Accounts 29 June 2011
DISS16(SOAS) - N/A 29 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 18 September 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 18 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363s - Annual Return 16 October 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 10 July 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 27 March 2000
AA - Annual Accounts 27 March 2000
287 - Change in situation or address of Registered Office 10 May 1999
363s - Annual Return 10 May 1999
RESOLUTIONS - N/A 14 August 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 15 June 1998
363s - Annual Return 19 May 1997
395 - Particulars of a mortgage or charge 15 April 1997
RESOLUTIONS - N/A 30 January 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 28 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
287 - Change in situation or address of Registered Office 27 April 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.