Company NameMayfair Car Sales Limited
Company StatusDissolved
Company Number02763713
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)
Dissolution Date15 July 2008 (15 years, 9 months ago)
Previous NameMayfair Fleet Disposals Limited

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 NameEric Keith Scragg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 15 July 2008)
RoleCar Sales Director
Correspondence Address1 The Hedgerose
Godley
Hyde
Cheshire
SK14 3SW
Director NameSean Alfred Scragg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 15 July 2008)
RoleCar Sales Director
Correspondence Address41 Cleveland Road
Heaton Mersey
Stockport
Cheshire
SK4 4BS
Secretary NameSean Alfred Scragg
NationalityBritish
StatusClosed
Appointed25 January 1993(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 15 July 2008)
RoleCar Sales Director
Correspondence Address41 Cleveland Road
Heaton Mersey
Stockport
Cheshire
SK4 4BS
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Goldsmith Road
Acton
London
W3 6PX
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed12 January 1993(2 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 January 1993)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£101,195
Cash£3,215
Current Liabilities£1,067,903

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page)
17 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
7 July 2001Registered office changed on 07/07/01 from: 417-419 buxton road great moor stockport SK2 7HE (1 page)
10 January 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
30 December 1999Appointment of a voluntary liquidator (1 page)
30 December 1999Statement of affairs (14 pages)
30 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 1999Return made up to 11/11/98; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 August 1998Return made up to 11/11/97; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 February 1998Particulars of mortgage/charge (11 pages)
5 August 1997Return made up to 11/11/96; full list of members (6 pages)
10 July 1997Company name changed mayfair fleet disposals LIMITED\certificate issued on 11/07/97 (3 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 January 1997Memorandum and Articles of Association (8 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Return made up to 11/11/95; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)