About

Registered Number: 04051316
Date of Incorporation: 11/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: 24 Broad Street, Salford, Lancs, M6 5BY

 

Based in Salford, Newbury Car Sales Ltd was established in 2000. The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Kate Louisa 01 November 2016 20 November 2018 1
RUSSELL, Sarah Elizabeth 08 February 2017 26 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Angela 14 August 2006 31 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 07 December 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 01 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 10 November 2009
287 - Change in situation or address of Registered Office 24 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 19 July 2007
225 - Change of Accounting Reference Date 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
AA - Annual Accounts 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 01 September 2003
363s - Annual Return 01 September 2003
CERTNM - Change of name certificate 24 March 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 10 June 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.