About

Registered Number: 05393261
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2020 (3 years and 11 months ago)
Registered Address: 1 City Square, Leeds, LS1 2AL

 

Established in 2005, Retford Motor Spares Ltd are based in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew 15 March 2005 13 October 2017 1
MOORE, Gillian 16 March 2008 13 October 2017 1
REES, Simon 16 March 2008 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Gillian 15 March 2005 13 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2020
CS01 - N/A 23 March 2020
LIQ13 - N/A 04 March 2020
AD01 - Change of registered office address 06 August 2019
RESOLUTIONS - N/A 05 August 2019
LIQ01 - N/A 05 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 March 2018
AA01 - Change of accounting reference date 02 January 2018
RESOLUTIONS - N/A 30 October 2017
SH08 - Notice of name or other designation of class of shares 30 October 2017
MR04 - N/A 20 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
PSC02 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
AD01 - Change of registered office address 16 October 2017
PSC01 - N/A 04 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 04 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 14 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 28 January 2009
RESOLUTIONS - N/A 09 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 25 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.