Company NameS C Car & Van Hire Limited
Company StatusDissolved
Company Number02833584
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameStanley Cain
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(same day as company formation)
RoleGarage Proprietor
Correspondence Address1 Belwood Road
Chorlton Cum Hardy
Manchester
M21 8BS
Director NameJohn Albert Cooke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(5 years after company formation)
Appointment Duration3 years, 4 months (closed 04 December 2001)
RoleChartered Accountant
Correspondence Address26 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Secretary NameJohn Albert Cooke
NationalityBritish
StatusClosed
Appointed27 July 1998(5 years after company formation)
Appointment Duration3 years, 4 months (closed 04 December 2001)
RoleChartered Accountant
Correspondence Address26 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Secretary NameBarbara Anne Cain
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Belwood Road
Manchester
Lancashire
M21 8BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 Dalberg Street
Ardwick
Manchester
M12 6BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,960
Current Liabilities£9,760

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
13 March 2001Accounts for a small company made up to 28 February 2001 (2 pages)
18 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Accounts for a small company made up to 29 February 2000 (3 pages)
20 July 1999Return made up to 06/07/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
12 August 1998Secretary resigned (1 page)
31 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Return made up to 06/07/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
22 July 1997Return made up to 06/07/97; full list of members (6 pages)
22 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
26 July 1996Return made up to 06/07/96; no change of members (4 pages)
26 July 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
21 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
11 July 1995Return made up to 06/07/95; no change of members (4 pages)