Godley
Hyde
Cheshire
SK14 3SW
Director Name | Sean Alfred Scragg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 15 July 2008) |
Role | Car Sales Director |
Correspondence Address | 41 Cleveland Road Heaton Mersey Stockport Cheshire SK4 4BS |
Secretary Name | Sean Alfred Scragg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 15 July 2008) |
Role | Car Sales Director |
Correspondence Address | 41 Cleveland Road Heaton Mersey Stockport Cheshire SK4 4BS |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Goldsmith Road Acton London W3 6PX |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £101,195 |
Cash | £3,215 |
Current Liabilities | £1,067,903 |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page) |
17 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 417-419 buxton road great moor stockport SK2 7HE (1 page) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Appointment of a voluntary liquidator (1 page) |
30 December 1999 | Statement of affairs (14 pages) |
30 December 1999 | Resolutions
|
19 April 1999 | Return made up to 11/11/98; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 August 1998 | Return made up to 11/11/97; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 February 1998 | Particulars of mortgage/charge (11 pages) |
5 August 1997 | Return made up to 11/11/96; full list of members (6 pages) |
10 July 1997 | Company name changed mayfair fleet disposals LIMITED\certificate issued on 11/07/97 (3 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 January 1997 | Memorandum and Articles of Association (8 pages) |
10 January 1997 | Resolutions
|
29 February 1996 | Return made up to 11/11/95; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |