About

Registered Number: 05389347
Date of Incorporation: 11/03/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Six Five Nine Cars Ltd was founded on 11 March 2005 with its registered office in York. The companies directors are listed as Harton, Gary Stephen, Smith, Andrew at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARTON, Gary Stephen 15 September 2015 - 1
SMITH, Andrew 19 April 2012 15 September 2015 1

Filing History

Document Type Date
2.24B - N/A 01 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2017
2.34B - N/A 03 April 2017
2.16B - N/A 09 February 2017
2.17B - N/A 27 January 2017
AD01 - Change of registered office address 13 December 2016
2.12B - N/A 12 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 December 2015
TM02 - Termination of appointment of secretary 01 October 2015
AP03 - Appointment of secretary 01 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 22 October 2013
SH01 - Return of Allotment of shares 13 June 2013
SH06 - Notice of cancellation of shares 07 June 2013
SH03 - Return of purchase of own shares 29 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 July 2012
AP03 - Appointment of secretary 02 May 2012
SH01 - Return of Allotment of shares 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 04 April 2012
TM02 - Termination of appointment of secretary 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2009
AA - Annual Accounts 22 May 2009
MEM/ARTS - N/A 04 April 2009
CERTNM - Change of name certificate 28 March 2009
363a - Annual Return 27 March 2009
RESOLUTIONS - N/A 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
123 - Notice of increase in nominal capital 11 February 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.