Company NameDarleycross Motors Limited
Company StatusDissolved
Company Number01703592
CategoryPrivate Limited Company
Incorporation Date2 March 1983(41 years, 2 months ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNigel Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(16 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameMrs Vivian Lynn Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(17 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 21 February 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Secretary NameMrs Vivian Lynn Johnson
NationalityBritish
StatusClosed
Appointed31 May 2000(17 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 21 February 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameEileen Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2000)
RoleSecretary
Correspondence Address121 Chaddock Lane
Worsley
Manchester
Lancashire
M28 1DH
Director NameJohn Webb
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address121 Chaddock Lane
Worsley
Manchester
Lancashire
M28 1DH
Secretary NameJohn Webb
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address121 Chaddock Lane
Worsley
Manchester
Lancashire
M28 1DH

Contact

Websitedarleycrossmotors.co.uk/
Telephone0161 4306060
Telephone regionManchester

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

50 at £1Nigel Johnson
50.00%
Ordinary
50 at £1Vivian Lynn Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,502
Current Liabilities£72,262

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
12 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (12 pages)
12 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (12 pages)
12 July 2013Liquidators statement of receipts and payments to 31 May 2013 (12 pages)
4 September 2012Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 4 September 2012 (2 pages)
18 June 2012Statement of affairs with form 4.19 (7 pages)
18 June 2012Statement of affairs with form 4.19 (7 pages)
18 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-01
(1 page)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2012Appointment of a voluntary liquidator (1 page)
8 June 2012Appointment of a voluntary liquidator (1 page)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(3 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2010Secretary's details changed for Vivian Lynn Johnson on 30 September 2010 (1 page)
1 November 2010Director's details changed for Vivian Lynn Johnson on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Nigel Johnson on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Vivian Lynn Johnson on 30 September 2010 (2 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Nigel Johnson on 30 September 2010 (2 pages)
1 November 2010Secretary's details changed for Vivian Lynn Johnson on 30 September 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 September 2003Return made up to 30/09/03; full list of members (7 pages)
25 September 2003Return made up to 30/09/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/99
(6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1998Return made up to 30/09/98; no change of members (4 pages)
19 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)