Company NameIAN Rigby Cars Limited
Company StatusDissolved
Company Number02231660
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Dissolution Date18 April 2006 (18 years 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 NameMr Ian David Rigby
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 18 April 2006)
RoleCompany Director
Correspondence AddressRiverslea
Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UU
Wales
Secretary NameMr Arthur David Rigby
NationalityBritish
StatusClosed
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address24 Woodham Close
Hartford
Northwich
Cheshire
CW8 1SG

Location

Registered AddressBridge House
157a Ashley Road
Hale Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
4 August 2005Return made up to 07/07/05; full list of members (6 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 August 2004Return made up to 26/07/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 August 2003Return made up to 05/08/03; full list of members (6 pages)
1 October 2002Full accounts made up to 31 March 2002 (4 pages)
8 August 2001Full accounts made up to 31 March 2001 (4 pages)
6 August 2001Return made up to 05/08/01; full list of members (6 pages)
9 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Full accounts made up to 31 March 2000 (4 pages)
7 September 1999Full accounts made up to 31 March 1999 (4 pages)
7 September 1999Return made up to 05/08/99; no change of members (4 pages)
21 August 1998Full accounts made up to 31 March 1998 (4 pages)
13 August 1998Return made up to 05/08/98; full list of members (6 pages)
13 October 1997Full accounts made up to 31 March 1997 (4 pages)
13 October 1997Return made up to 17/08/97; no change of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (4 pages)
21 August 1996Return made up to 17/08/96; no change of members (4 pages)
15 July 1996Registered office changed on 15/07/96 from: 2 the downs altrincham cheshire WA14 2PX (1 page)
24 August 1995Full accounts made up to 31 March 1995 (4 pages)
18 August 1995Return made up to 17/08/95; full list of members (6 pages)