This company is commonly known as Dick White Motors Limited. The company was founded 53 years ago and was given the registration number 00990878. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DICK WHITE MOTORS LIMITED |
---|---|---|
Company Number | : | 00990878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1970 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Newland, Lincoln, LN1 1XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Queensway, Scunthorpe, DN16 2BZ | Secretary | 13 September 2005 | Active |
15, Newland, Lincoln, LN1 1XG | Director | - | Active |
10 Axholme Road, Scunthorpe, DN15 7HL | Secretary | - | Active |
16 Robert Street, Henley Brook, Australia, 6055 | Director | - | Active |
16 Robert Street, Henley Brook, Australia, 6055 | Director | - | Active |
15 Woodland View, Scunthorpe, DN15 8BA | Director | - | Active |
Mrs Audrey Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1931 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Mr Brian Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1930 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-22 | Dissolution | Dissolution application strike off company. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Change account reference date company previous extended. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.