Company NameJohn Anthony Car Sales Ltd
DirectorDonna Fleur Schofield
Company StatusActive
Company Number08302593
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Donna Fleur Schofield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector/Company Secretary Of Fleurian Medical Ltd
Country of ResidenceEngland
Correspondence AddressMaxwell/54 Arley Lane
Haigh
Wigan
Lancashire
WN1 2UG
Director NameJohn Anthony
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCar Trader
Country of ResidenceUnited Kingdom
Correspondence AddressHeather House 473 Warrington Road
Culcheth
Warrington
WA3 5QU

Location

Registered AddressHeather House 473 Warrington Road
Culcheth
Warrington
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Anthony
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,358
Cash£37,823
Current Liabilities£85,498

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due5 December 2016 (overdue)

Filing History

1 October 2018Termination of appointment of John Anthony as a director on 13 July 2018 (2 pages)
1 October 2018Restoration by order of the court (4 pages)
1 October 2018Appointment of Mrs Donna Fleur Schofield as a director on 13 July 2018 (3 pages)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
7 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
21 November 2012Incorporation (35 pages)
21 November 2012Incorporation (35 pages)