Company NameASM Car Sales Limited
Company StatusDissolved
Company Number01142390
CategoryPrivate Limited Company
Incorporation Date30 October 1973(50 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameGrimes Motor Bodies Limited

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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony Megson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(19 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 17 August 2010)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address29 Scarfield Drive
Norden
Rochdale
Lancashire
OL11 5SA
Director NameSusan Megson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(19 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 17 August 2010)
RoleDistrict Nurse
Correspondence Address29 Scarfield Drive
Norden
Rochdale
Lancashire
OL11 5SA
Secretary NameSusan Megson
NationalityBritish
StatusClosed
Appointed27 March 2001(27 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address29 Scarfield Drive
Norden
Rochdale
Lancashire
OL11 5SA
Director NameMr Derek Bentley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address622 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7QE
Director NameMrs Kathleen Storey
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address7 Mercer Lane
Norden
Rochdale
Lancashire
OL11 5RU
Secretary NameMrs Kathleen Storey
NationalityBritish
StatusResigned
Appointed05 March 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 1996)
RoleCompany Director
Correspondence Address7 Mercer Lane
Norden
Rochdale
Lancashire
OL11 5RU
Secretary NameCarole Garside
NationalityBritish
StatusResigned
Appointed06 April 1996(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address730 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7PP

Location

Registered Address10 Bolton Street
Ramsbottom
Bury
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,565
Cash£108
Current Liabilities£43,003

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 April 2009Return made up to 29/03/09; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 March 2005Return made up to 29/03/05; full list of members (3 pages)
29 March 2005Return made up to 29/03/05; full list of members (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 March 2004Return made up to 03/03/04; full list of members (7 pages)
12 March 2004Return made up to 03/03/04; full list of members (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
3 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 March 2003Return made up to 18/03/03; full list of members (7 pages)
28 March 2003Return made up to 18/03/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 May 2002Return made up to 30/03/02; full list of members (6 pages)
2 May 2002Return made up to 30/03/02; full list of members (6 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2001Return made up to 30/03/01; full list of members (6 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: green lane heywood lancashire OL10 2EX (1 page)
30 March 2001Registered office changed on 30/03/01 from: green lane heywood lancashire OL10 2EX (1 page)
30 March 2001Secretary resigned (1 page)
26 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 December 1999Company name changed grimes motor bodies LIMITED\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed grimes motor bodies LIMITED\certificate issued on 02/12/99 (2 pages)
14 October 1999Declaration of mortgage charge released/ceased (1 page)
14 October 1999Declaration of mortgage charge released/ceased (1 page)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 April 1999Return made up to 05/03/99; full list of members (6 pages)
3 April 1999Return made up to 05/03/99; full list of members (6 pages)
12 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
8 April 1998Return made up to 05/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1998Return made up to 05/03/98; full list of members (6 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
21 July 1997Registered office changed on 21/07/97 from: edenfield rd. Norden rochdale lancs OL11 5XR (1 page)
21 July 1997Registered office changed on 21/07/97 from: edenfield rd. Norden rochdale lancs OL11 5XR (1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
21 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 April 1996New secretary appointed (2 pages)
31 March 1996Return made up to 05/03/96; no change of members (4 pages)
31 March 1996Return made up to 05/03/96; no change of members (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)