Company NameLindsell Car Services Limited
Company StatusDissolved
Company Number01346928
CategoryPrivate Limited Company
Incorporation Date6 January 1978(46 years, 4 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Anthony Perkins
Date of BirthMay 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed20 April 1991(13 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 08 April 2003)
RoleTaxi Proprietor
Correspondence Address35 Coltsfoot Drive
Broadheath
Altrincham
Cheshire
WA14 1YB
Secretary NamePradeepa Sajeehani Perkins
NationalitySri Lankan
StatusClosed
Appointed12 April 2002(24 years, 3 months after company formation)
Appointment Duration12 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address10 Capesthorne Road
Timperley
Altrincham
Cheshire
WA15 7ED
Director NameMrs Norma Perkins
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 April 2000)
RoleTaxi Proprietor
Correspondence Address10 Capesthorne Road
Timperley
Altrincham
Cheshire
WA15 7ED
Secretary NameMrs Norma Perkins
NationalityBritish
StatusResigned
Appointed20 April 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address10 Capesthorne Road
Timperley
Altrincham
Cheshire
WA15 7ED

Location

Registered Address618 Liverpool Road
Peel Green
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,368
Current Liabilities£2,368

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
12 November 2002Application for striking-off (1 page)
23 April 2002Return made up to 20/04/02; full list of members (7 pages)
22 April 2002New secretary appointed (2 pages)
26 March 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
17 August 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Registered office changed on 06/08/01 from: 72 barrington road altrincham cheshire WA14 1JB (1 page)
11 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 April 1999Return made up to 20/04/99; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 May 1998Return made up to 20/04/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
25 June 1997Return made up to 20/04/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 28 February 1996 (5 pages)
22 April 1996Return made up to 20/04/96; no change of members (4 pages)
24 April 1995Return made up to 20/04/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 28 February 1995 (6 pages)