Company NameKingsway (Nissan) Limited
Company StatusDissolved
Company Number02610008
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 3 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 NameChristopher Jeremy Darlington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 days after company formation)
Appointment Duration10 years, 8 months (closed 29 January 2002)
RoleRetail Motor Trader
Correspondence AddressThe Firs Vale Lane
Woodhouses Failsworth
Manchester
M35 9WG
Director NameMrs Janet Darlington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1996(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 29 January 2002)
RoleSecretary
Correspondence AddressThe Firs
Vale Lane
Manchester
M35 9WG
Secretary NameMrs Janet Darlington
NationalityBritish
StatusClosed
Appointed19 December 1996(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 29 January 2002)
RoleSecretary
Correspondence AddressThe Firs
Vale Lane
Manchester
M35 9WG
Director NameMr Michael Alan Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peaslake Lodge The Copse
Romiley
Stockport
Cheshire
SK6 4JX
Director NameAndrew Birtwistle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1996)
RoleMaster Butcher
Correspondence Address"Northlands"
64 Woodhey Road Holcombe Brook
Bury
Lancashire
BL0 9RB
Secretary NameAndrew Birtwistle
NationalityBritish
StatusResigned
Appointed15 May 1991(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1996)
RoleMaster Butcher
Correspondence Address"Northlands"
64 Woodhey Road Holcombe Brook
Bury
Lancashire
BL0 9RB
Director NameNorman Holden
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address11 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,559,000
Gross Profit£1,139,000
Net Worth£203,000
Cash£1,000
Current Liabilities£1,865,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2001Notice of completion of voluntary arrangement (4 pages)
19 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2001 (3 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 April 2001Notice of discharge of Administration Order (4 pages)
25 April 2001Administrator's abstract of receipts and payments (3 pages)
5 January 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 December 2000Administrator's abstract of receipts and payments (3 pages)
23 May 2000Administrator's abstract of receipts and payments (3 pages)
18 February 2000Notice of result of meeting of creditors (2 pages)
31 January 2000Statement of administrator's proposal (14 pages)
29 November 1999Registered office changed on 29/11/99 from: kingsway rochdale lancashire OL6 3AT (1 page)
24 November 1999Notice of Administration Order (1 page)
24 November 1999Administration Order (5 pages)
19 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
8 July 1999Return made up to 13/05/99; no change of members (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Particulars of mortgage/charge (2 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
4 December 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
2 December 1997£ sr 750@1 19/12/96 (1 page)
13 November 1997Registered office changed on 13/11/97 from: kingsway rochdale lancs OL16 3AT. (1 page)
13 November 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 750/848 (2 pages)
13 November 1997Ad 31/07/97--------- £ si 32@1=32 £ ic 848/880 (2 pages)
6 August 1997Return made up to 13/05/97; full list of members (6 pages)
8 April 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New director appointed (1 page)
19 January 1997Auditor's resignation (2 pages)
19 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 July 1996Return made up to 13/05/96; change of members (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
5 June 1995Return made up to 13/05/95; no change of members (4 pages)