Company NameWestminster Auto Centre Limited
DirectorsIngrid Chennells and James Michael Chennells
Company StatusDissolved
Company Number02069398
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)

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

Directors

Director NameMrs Ingrid Chennells
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address38 Darlington Crescent
Saughall
Chester
Cheshire
CH1 6DB
Wales
Director NameMr James Michael Chennells
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address38 Darlington Crescent
Saughall
Chester
Cheshire
CH1 6DB
Wales
Secretary NameMr James Michael Chennells
NationalityBritish
StatusCurrent
Appointed18 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address38 Darlington Crescent
Saughall
Chester
Cheshire
CH1 6DB
Wales

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,689,635
Gross Profit£276,550
Net Worth£38,280
Cash£1,500
Current Liabilities£269,651

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 May 2002Dissolved (1 page)
28 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 1996Appointment of a voluntary liquidator (1 page)
2 September 1996Registered office changed on 02/09/96 from: office S12 chester enterprise centre hoole bridge chester CH2 3NE (1 page)
28 June 1996Return made up to 14/06/96; no change of members (4 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
19 December 1995Full accounts made up to 28 February 1995 (13 pages)
8 August 1995Return made up to 18/06/95; no change of members (6 pages)
16 March 1995Accounts for a small company made up to 28 February 1994 (12 pages)