CARS TRUSTEE (UK) NO.4 LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.03601318
CategoryPrivate Limited Company
Incorporated21 Jul 1998
Age25 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution09 Aug 2011
Years12 years, 9 months, 13 days

SUMMARY

CARS TRUSTEE (UK) NO.4 LIMITED is an dissolved private limited company with number 03601318. It was incorporated 25 years, 10 months, 1 day ago, on 21 July 1998 and it was dissolved 12 years, 9 months, 13 days ago, on 09 August 2011. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hopkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Hopkins

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Saunders

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Mark Blackwell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Adrian Patrick White

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr adrian patrick white

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael kilbee

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 10/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 20/04/06 from: sarah moore st william house tresillian terrace cardiff CF10 5BH

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2005

Action Date: 12 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-12

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 12 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-12

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/08/04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2004

Action Date: 12 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-12

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/09/03

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2003

Action Date: 12 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-12

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2002

Action Date: 12 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-12

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/09/01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2000

Action Date: 10 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-10

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/07/00

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1999

Action Date: 10 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-10

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/08/99

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 10/03/99

Documents

View document PDF

Memorandum articles

Date: 28 Oct 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 23/10/98 from: 35 basinghall street london EC2V 5DB

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trushelfco (no.2419) LIMITED\certificate issued on 16/10/98

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUPUNCTURE CHINA LIMITED

50 ROMSEY ROAD,SOUTHAMPTON,SO16 4DB

Number:10774980
Status:ACTIVE
Category:Private Limited Company

ADAPTACAR LIMITED

PATHFIELDS BUSINESS PARK,DEVON,EX36 3LH

Number:04571838
Status:ACTIVE
Category:Private Limited Company

BAYHAM INVESTMENTS LIMITED

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:10201527
Status:ACTIVE
Category:Private Limited Company

HSP GLOBAL LTD

UNIT 15 DELTA COURT,DONCASTER,DN9 3GN

Number:10753538
Status:ACTIVE
Category:Private Limited Company

LIGHTSTACK LTD

TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF

Number:11474893
Status:ACTIVE
Category:Private Limited Company

R P SYSTEMS LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:09426002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source