Company NameRj Car Sales Limited
Company StatusDissolved
Company Number05378229
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRobert Bell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleMotor Mechanic
Correspondence AddressLake Offa
New Brighton Road, New Brighton
Mold
Flintshre
CH7 6RB
Wales
Director NameMrs Jane Alison Cook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLake Offa
New Brighton Road, New Brighton
Mold
Flintshire
CH7 6RB
Wales
Secretary NameMrs Jane Alison Cook
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLake Offa
New Brighton Road, New Brighton
Mold
Flintshire
CH7 6RB
Wales

Location

Registered AddressThe Old Chapel Glyndwr Road
Gwernymynydd
Mold
Flintshire
CH7 5LW
Wales
ConstituencyDelyn
ParishGwernymynydd
WardGwernymynydd

Financials

Year2014
Turnover£80,537
Gross Profit£10,721
Net Worth-£61,726
Cash£2,795
Current Liabilities£65,539

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Return made up to 28/02/08; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from lake offa, new brighton road new brighton mold flintshire CH7 6RB (1 page)
29 January 2009Registered office changed on 29/01/2009 from the old chapel glyndwr road gwernymynydd mold clwyd CH7 5LW united kingdom (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Registered office changed on 29/01/2009 from the old chapel glyndwr road gwernymynydd mold clwyd CH7 5LW united kingdom (1 page)
29 January 2009Registered office changed on 29/01/2009 from lake offa, new brighton road new brighton mold flintshire CH7 6RB (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Return made up to 28/02/08; full list of members (3 pages)
29 January 2009Location of register of members (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
28 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
26 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (3 pages)
15 March 2006Return made up to 28/02/06; full list of members (3 pages)
26 September 2005Registered office changed on 26/09/05 from: unit C6, zone one deeside industrial estate deeside flintshire CH5 2JZ (1 page)
26 September 2005Registered office changed on 26/09/05 from: unit C6, zone one deeside industrial estate deeside flintshire CH5 2JZ (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
28 February 2005Incorporation (13 pages)
28 February 2005Incorporation (13 pages)