Company NameScunthorpe Friction & Hydraulic Services Limited
DirectorsDenis John Cator and Julie Patricia Cator
Company StatusDissolved
Company Number01321000
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Denis John Cator
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleMotor Factor
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm Scotter Road
Messingham
Scunthorpe
South Humberside
DN17 3PZ
Director NameJulie Patricia Cator
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director / Housewife
Country of ResidenceEngland
Correspondence AddressMount Pleasent Farm
Scotter Road Messingham
Scunthorpe
South Humberside
DN17 3PZ
Secretary NameMr Denis John Cator
NationalityBritish
StatusCurrent
Appointed28 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm Scotter Road
Messingham
Scunthorpe
South Humberside
DN17 3PZ

Location

Registered AddressCentury House
Ashley Road, Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,026
Current Liabilities£159,840

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 June 2004Dissolved (1 page)
17 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Registered office changed on 02/01/03 from: century house ashley road hale WA15 9TG (1 page)
19 December 2002Statement of affairs (7 pages)
17 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2002Appointment of a voluntary liquidator (1 page)
6 December 2002Registered office changed on 06/12/02 from: 2 colin road scunthorpe south humberside DN16 1TT (1 page)
18 April 2002Return made up to 28/12/01; full list of members (6 pages)
9 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 February 2001Return made up to 28/12/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 March 2000Return made up to 28/12/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 February 1999Return made up to 28/12/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 February 1998Return made up to 28/12/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 February 1997Return made up to 28/12/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
5 December 1994Auditor's resignation (1 page)
6 January 1994Accounts for a small company made up to 30 September 1993 (6 pages)
1 February 1993Return made up to 28/12/92; full list of members (4 pages)
19 January 1993Accounts for a small company made up to 30 September 1992 (4 pages)
10 February 1992Return made up to 28/12/91; no change of members (5 pages)
10 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
31 January 1991Return made up to 28/12/90; no change of members (4 pages)
17 January 1991Accounts for a small company made up to 30 September 1990 (4 pages)
20 December 1989Accounts for a small company made up to 30 September 1989 (4 pages)
20 December 1989Return made up to 18/12/89; full list of members (4 pages)
25 May 1989Secretary resigned;new secretary appointed (4 pages)
21 December 1988Return made up to 20/12/88; full list of members (4 pages)
19 December 1988Accounts for a small company made up to 30 September 1988 (2 pages)
12 November 1987Return made up to 11/11/87; no change of members (4 pages)
12 November 1987Accounts for a small company made up to 30 September 1987 (4 pages)
9 December 1986Accounts for a small company made up to 30 September 1986 (4 pages)
9 December 1986Return made up to 11/12/86; full list of members (4 pages)