LOOKERS MOTOR MARKET LIMITED
Status | DISSOLVED |
Company No. | 03252483 |
Category | Private Limited Company |
Incorporated | 20 Sep 1996 |
Age | 27 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 12 days |
SUMMARY
LOOKERS MOTOR MARKET LIMITED is an dissolved private limited company with number 03252483. It was incorporated 27 years, 8 months, 11 days ago, on 20 September 1996 and it was dissolved 4 years, 6 months, 12 days ago, on 19 November 2019. The company address is Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Dissolution application strike off company
Date: 21 Aug 2019
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 07 Aug 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-25
Officer name: Glenda Macgeekie
Documents
Termination secretary company with name termination date
Date: 07 Aug 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lookers Secretaries Limited
Termination date: 2019-06-25
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-05
Officer name: Robin Anthony Gregson
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 20 Feb 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-11
Psc name: Bolling Investments Limited
Documents
Change corporate secretary company with change date
Date: 15 Feb 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lookers Secretaries Limited
Change date: 2017-12-11
Documents
Change corporate director company with change date
Date: 15 Feb 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Lookers Directors Limited
Change date: 2017-12-11
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Old address: 776 Chester Road Stretford Manchester M32 0QH
New address: Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS
Change date: 2017-12-11
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type dormant
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Anthony Gregson
Appointment date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type dormant
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jones
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Peter Jones
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Andrew Campbell Bruce
Documents
Accounts with accounts type dormant
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Termination director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Surgenor
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed andrew campbell bruce
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed peter jones
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed henry kenneth surgenor
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/99; full list of members
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/12/99
Documents
Accounts with accounts type dormant
Date: 02 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/98; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 20 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/97; full list of members
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blendafter LIMITED\certificate issued on 18/10/96
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 13/10/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
ACACIA CAPITAL HOLDINGS LIMITED
LONGCROFT HOUSE BUSINESS CENTRE,LONDON,EC2M 4NS
Number: | 10182484 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GARDENER WALK,HIGH WYCOMBE,HP15 6TX
Number: | 10931813 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
133 WRYTHE LANE,CARSHALTON,SM5 2RU
Number: | 11401714 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANFIELD ROAD,LIVERPOOL,L4 0TH
Number: | 03219554 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL020372 |
Status: | ACTIVE |
Category: | Limited Partnership |
TLC HOME & PROPERTY SERVICES LTD
132 MORANT ROAD,COLCHESTER,CO1 2JD
Number: | 06923743 |
Status: | ACTIVE |
Category: | Private Limited Company |