About

Registered Number: 03733345
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 20 Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL

 

Founded in 1999, Modelauto Ltd has its registered office in Leeds. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Roderick 16 March 1999 - 1
WARD, Valerie Ann 16 March 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 17 March 2009
363a - Annual Return 11 March 2009
353 - Register of members 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 28 October 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 21 March 2002
287 - Change in situation or address of Registered Office 16 January 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 April 2000
395 - Particulars of a mortgage or charge 07 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2003 Fully Satisfied

N/A

Debenture 29 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.