This company is commonly known as Rossefield Motor Company Ltd. The company was founded 68 years ago and was given the registration number 00559388. The firm's registered office is in HALIFAX. You can find them at Dlp House, 46 Prescott Street, Halifax, West Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | ROSSEFIELD MOTOR COMPANY LTD |
---|---|---|
Company Number | : | 00559388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 December 1955 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Northbank Road, Cottingley, Bingley, BD16 1UH | Secretary | - | Active |
43 Northbank Road, Cottingley, Bingley, BD16 1UH | Director | - | Active |
43 Northbank Road, Cottingley, Bingley, BD16 1UH | Director | - | Active |
21 Heybeck Lane, Dewsbury, WF12 7QT | Director | - | Active |
2 High Ash Park, Allerton, Bradford, BD15 8AJ | Director | - | Active |
Mr John Charles Calthorpe | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Dlp House, 46 Prescott Street, Halifax, HX1 2QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Change account reference date company previous extended. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-10-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.