Company NameCommercial Recovery & Repairs
Company StatusDissolved
Company Number00974749
CategoryPrivate Unlimited Company
Incorporation Date16 March 1970(54 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGe Capital Tls Limited (Corporation)
StatusClosed
Appointed03 August 1999(29 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 16 May 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 16 May 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Christine Anne Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 1996)
RoleManagers Assistant
Correspondence Address31 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameTerence Roy Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address31 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Secretary NameTerence Roy Williams
NationalityEnglish
StatusResigned
Appointed30 January 1991(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address31 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Peter Stephen Busby
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Hesketh Road
Southport
Merseyside
PR9 9PD
Director NameJames Denis Conway
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1997)
RoleCompany Director
Correspondence Address45 Lanton Road
Newlands
Glasgow
G43 2SR
Scotland
Secretary NameJohn Wyllie Stewart
NationalityBritish
StatusResigned
Appointed08 October 1996(26 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressGreystoke
Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Secretary NameSteven Taylor Moyle
NationalityBritish
StatusResigned
Appointed20 May 1997(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address8 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Director NamePeter Arnold Roberts
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressBeechwood Cottage 64 Crouchley Lane
Lymm
Cheshire
WA13 0AT
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2000(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
27 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2005Declaration of assent for reregistration to UNLTD (2 pages)
19 September 2005Application for reregistration from LTD to UNLTD (2 pages)
19 September 2005Re-registration of Memorandum and Articles (9 pages)
19 September 2005Certificate of re-registration from Limited to Unlimited (1 page)
19 September 2005Members' assent for rereg from LTD to UNLTD (1 page)
7 June 2005Full accounts made up to 31 December 2004 (9 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2005Return made up to 16/03/05; full list of members (2 pages)
5 May 2004Location of register of members (1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 April 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Director's particulars changed (1 page)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 March 2003Return made up to 16/03/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 March 2001Return made up to 16/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: armstrong house houston park montford street salford manchester M5 2RP (1 page)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 March 2000Return made up to 16/03/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Memorandum and Articles of Association (7 pages)
3 September 1999Director resigned (1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1999Location of register of members (1 page)
24 March 1999Return made up to 16/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
25 February 1998Return made up to 30/01/98; no change of members (4 pages)
27 January 1998Director resigned (1 page)
15 December 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
30 September 1997Secretary's particulars changed (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
17 February 1997Return made up to 30/01/97; full list of members (6 pages)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996New director appointed (2 pages)
20 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: 31 onslow road burwood park walton on thames surrey KT12 5BB (1 page)
19 October 1996Director resigned (1 page)
17 October 1996Declaration of assistance for shares acquisition (4 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1996Memorandum and Articles of Association (14 pages)
30 April 1996Full accounts made up to 31 October 1995 (18 pages)
6 February 1996Return made up to 30/01/96; full list of members (6 pages)
4 January 1996Registered office changed on 04/01/96 from: 160A central road worcester park surrey KT4 8HH (1 page)
28 April 1995Full accounts made up to 31 October 1994 (13 pages)
8 February 1994Particulars of mortgage/charge (3 pages)