Company NameDollarfax Limited
DirectorsRobert Henry Turner and Michael Robert Turner
Company StatusDissolved
Company Number02545163
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRobert Henry Turner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Tilman Close
Great Sankey
Warrington
Cheshire
WA5 5ET
Director NameMichael Robert Turner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(3 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleTransport Manager
Correspondence Address17 Wheathill Road
Liverpool
L36 5UR
Secretary NameMrs Mavis Turner
NationalityEnglish
StatusCurrent
Appointed03 October 1994(4 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tilman Close
Great Sankey
Warrington
Cheshire
WA5 5ET
Secretary NameMr Christopher Ian Turner
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address17 Wheathill Road
Liverpool
Merseyside
L36 5UR
Secretary NameJulie Ann Guerin
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address19 Lee Brook Close
Rawtenstall
Rossendale
Lancashire
BB4 8ET

Location

Registered AddressC/O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 September 1998Dissolved (1 page)
29 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
12 April 1996Liquidators statement of receipts and payments (5 pages)
20 April 1995Statement of affairs (6 pages)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
24 March 1995Registered office changed on 24/03/95 from: milnshaw house 161 whalley road accrington,lancashire WN4 8BT (1 page)