Company NamePaul Crossley Motor Services Ltd.
DirectorPaul Harvey Crossley
Company StatusDissolved
Company Number02839760
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Harvey Crossley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1993(same day as company formation)
RoleMotor Services
Correspondence Address2 Bodmin Close
Heyside Royton
Oldham
Lancashire
OL2 6LD
Secretary NameKimberley Jane Scarrott
NationalityBritish
StatusCurrent
Appointed08 April 2002(8 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address12 Alston Avenue
Shaw
Oldham
Lancashire
OL2 7SX
Director NameNeville Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleMotor Services
Correspondence Address135 Oldham Road
Springhead
Oldham
OL4 4PY
Secretary NameNeville Clayton
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleMotor Services
Correspondence Address135 Oldham Road
Springhead
Oldham
OL4 4PY
Secretary NameJean Crossley
NationalityBritish
StatusResigned
Appointed14 November 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address2 Bodmin Close
Heyside Royton
Oldham
Lancashire
OL2 6LD
Director NameAndrew Minton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2001)
RoleManager
Correspondence Address20 Worsley Place
Shaw
Oldham
OL2 7BQ
Secretary NameJanet Minton
NationalityBritish
StatusResigned
Appointed22 May 2000(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 2001)
RoleCompany Director
Correspondence Address20 Worsley Place
Shaw
Oldham
Lancashire
OL2 7BQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

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

Financials

Year2014
Net Worth£27,329
Cash£671
Current Liabilities£39,020

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 January 2004Dissolved (1 page)
30 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Registered office changed on 29/08/02 from: unit 12 moss lane ind est moss lane royton oldham lancs (1 page)
27 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2002Appointment of a voluntary liquidator (1 page)
27 August 2002Statement of affairs (10 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 May 2002Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2002New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 February 2000Accounts for a small company made up to 31 July 1998 (5 pages)
9 September 1999Return made up to 27/07/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 August 1998Return made up to 27/07/98; no change of members (4 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
23 October 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 May 1997New director appointed (2 pages)
15 August 1996Return made up to 27/07/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995Secretary resigned;director resigned (2 pages)
27 September 1995Return made up to 27/07/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
26 October 1994Return made up to 27/07/94; full list of members (5 pages)