About

Registered Number: 03648970
Date of Incorporation: 13/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years and 1 month ago)
Registered Address: 266-268 Wickham Road, Croydon, CR0 8BJ

 

The Used Car Company Ltd was setup in 1998, it has a status of "Dissolved". We don't know the number of employees at this company. Bushell, Nicola Marie, Bushell, Graham, Cockill, Melaine Jane, Hunt, Ian Charles, Cockill, Symon Peter, Storey, Peter Leslie are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Graham 01 October 2004 - 1
COCKILL, Symon Peter 15 October 1998 26 March 1999 1
STOREY, Peter Leslie 23 March 1999 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BUSHELL, Nicola Marie 19 December 2005 - 1
COCKILL, Melaine Jane 15 October 1998 23 March 1999 1
HUNT, Ian Charles 23 March 1999 24 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
AA01 - Change of accounting reference date 26 May 2015
DISS16(SOAS) - N/A 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
AA - Annual Accounts 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 13 October 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
287 - Change in situation or address of Registered Office 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
225 - Change of Accounting Reference Date 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.