1CAR1 GLOBAL LIMITED
Overview
| Company Name | 1CAR1 GLOBAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06663845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 1CAR1 GLOBAL LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is 1CAR1 GLOBAL LIMITED located?
| Registered Office Address | 22 Crow Wood Park Crow Wood Park HX2 7JZ Halifax West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 1CAR1 GLOBAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for 1CAR1 GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Bostocks 12 Wade House Road Halifax West Yorkshire HX3 7PB England to 22 Crow Wood Park Crow Wood Park Halifax West Yorkshire HX2 7JZ on Jan 21, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Bostocks Empire House Mulcture Hall Road Halifax West Yorkshire HX1 1SP to C/O Bostocks 12 Wade House Road Halifax West Yorkshire HX3 7PB on Nov 19, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 1 Weaver Street Leeds West Yorkshire LS4 2AU Uk* on May 21, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Simon George Terence Large on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Alfred Large on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr George Alfred Large as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Craig Walsh as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
Who are the officers of 1CAR1 GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LARGE, George Alfred | Secretary | Crow Wood Park HX2 7JZ Halifax 22 Crow Wood Park West Yorkshire England | 149309490001 | |||||||
| LARGE, George Alfred | Director | Tripgarth Linton LS22 4HY Wetherby Stumble West Yorkshire Uk | England | British | 132867960001 | |||||
| LARGE, Simon George Terence | Director | Bickerton LS22 5ER Leeds North Farm West Yorkshire | United Kingdom | British | 133354250001 | |||||
| WALSH, Craig Mckeown | Secretary | Victoria Close Yeadon LS19 7AU Leeds 9 West Yorkshire Uk | Other | 132861050001 | ||||||
| ST CLAIRE, Vincent Lewis | Director | The Old Smithy Thenford OX17 2BP Banbury Oxfordshire | United Kingdom | British | 77745130001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Director | 12 York Place LS1 2DS Leeds West Yorkshire | 132327590001 |
Who are the persons with significant control of 1CAR1 GLOBAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Large | Aug 01, 2016 | Crow Wood Park HX2 7JZ Halifax 22 Crow Wood Park West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Fiona Jane Large | Aug 01, 2016 | Crow Wood Park HX2 7JZ Halifax 22 Crow Wood Park West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0