Company NameSefton Service Stations Limited
Company StatusDissolved
Company Number01593009
CategoryPrivate Limited Company
Incorporation Date23 October 1981(42 years, 6 months ago)
Dissolution Date26 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr James Dixon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 26 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern Gailes 8 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA
Director NameShirley Margaret Dixon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 26 September 2009)
RoleCompany Director
Correspondence AddressWestern Gailes 8 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA
Secretary NameShirley Margaret Dixon
NationalityBritish
StatusClosed
Appointed16 April 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 26 September 2009)
RoleCompany Director
Correspondence AddressWestern Gailes 8 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA
Director NameMichael James Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1996(14 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 26 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Barkfield Avenue
Liverpool
Merseyside
L37 3JH
Director NameChristopher Alan Dixon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 1995)
RoleOsteopath
Correspondence AddressWestern Gailes 8 Montague Road
Formby
Liverpool
Merseyside
L37 1LA
Director NameMark Stephen Dixon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 1995)
RoleDoctor
Correspondence Address58 St Stephens Gardens
London
W2 5NJ
Director NameMichael James Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 1995)
RoleProduction Engineer
Correspondence AddressWestern Gailes 8 Montague Road
Formby
Liverpool
Merseyside
L37 1LA

Location

Registered Address6th Floor
3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£232,027
Cash£275,972
Current Liabilities£239,308

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2009Administrator's progress report to 24 June 2009 (6 pages)
26 June 2009Notice of move from Administration to Dissolution (6 pages)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
27 January 2009Administrator's progress report to 24 December 2008 (13 pages)
22 August 2008Statement of administrator's proposal (64 pages)
3 July 2008Registered office changed on 03/07/2008 from 215-217 knowsley road bootle merseyside L20 4NW (1 page)
2 July 2008Appointment of an administrator (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 June 2007Return made up to 16/04/07; full list of members (7 pages)
27 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
4 July 2006Return made up to 16/04/06; full list of members (7 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Return made up to 16/04/05; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
24 May 2004Return made up to 16/04/04; full list of members (7 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
29 September 2003Return made up to 16/04/03; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
22 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
16 April 2002Return made up to 16/04/02; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 April 2001Return made up to 16/04/01; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 April 1999Return made up to 16/04/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 April 1998Return made up to 16/04/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
28 April 1997Return made up to 16/04/97; no change of members (4 pages)
9 January 1997New director appointed (2 pages)
21 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
14 April 1996Return made up to 16/04/96; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
24 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/95
(4 pages)
27 March 1995Return made up to 16/04/94; no change of members (6 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
21 April 1982Memorandum of association (6 pages)
6 April 1982Company name changed\certificate issued on 06/04/82 (2 pages)
23 October 1981Incorporation (15 pages)