Company NameDash Motor Services Limited
Company StatusDissolved
Company Number02485019
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Joan Christian
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(1 year after company formation)
Appointment Duration16 years, 8 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address2 Longcroft Drive
Altrincham
Cheshire
WA14 4RA
Director NameMr Robert Christian
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(1 year after company formation)
Appointment Duration16 years, 8 months (closed 20 November 2007)
RoleMotor Dealer
Correspondence Address2 Longcroft Drive
Altrincham
Cheshire
WA14 4RA
Secretary NameMrs Joan Christian
NationalityBritish
StatusClosed
Appointed26 March 1991(1 year after company formation)
Appointment Duration16 years, 8 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address2 Longcroft Drive
Altrincham
Cheshire
WA14 4RA
Director NameColin Hill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address56 Leigh Road
Boothtown
Worsley
Manchester
M46 0NA
Director NameElaine Hill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address56 Leigh Road Boothstown
Worsley
Manchester
M28 1LR
Director NameDavid Andrew Isherwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address3 The Gatehouse Stablefold
Worsley
Manchester
Lancashire
M28 2ED

Location

Registered Address2 Longcroft Drive
Altrincham
Cheshire
WA14 4RA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,022,024
Cash£138,077
Current Liabilities£8,582

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
25 June 2007Application for striking-off (1 page)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
29 April 2005Return made up to 15/03/05; full list of members (3 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
3 October 2003Director resigned (1 page)
9 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
14 March 2003Return made up to 15/03/03; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 30 April 2002 (9 pages)
15 March 2002Return made up to 15/03/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 30 April 2001 (8 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
21 March 2001Return made up to 15/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 1998Registered office changed on 28/07/98 from: 8 larne avenue stretford manchester M32 8DT (1 page)
17 June 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 March 1998Return made up to 15/03/98; no change of members (6 pages)
5 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 15/03/97; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
14 March 1996Return made up to 15/03/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
24 March 1995Return made up to 15/03/95; no change of members (4 pages)
26 March 1990Incorporation (13 pages)