Company NameAble Car Hire Limited
DirectorSharon Judy Cope
Company StatusDissolved
Company Number02843151
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Judy Cope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(1 month, 4 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameBaron Simon Lister
NationalityBritish
StatusCurrent
Appointed01 October 2000(7 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameDavid Green
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Windsor Road
Prestwich
Manchester
M25 0FF
Secretary NameSara Green
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Windsor Road
Prestwich
Manchester
M25 0FF
Secretary NameStacey Joanne Feddy
NationalityBritish
StatusResigned
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address27 Ducie Street
Whitefield
Manchester
M45 6AH
Secretary NameBaron Simon Lister
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameJason Ashley Price
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address12 Felsham Close
Farnworth
Bolton
Secretary NameSharon Judy Cope
NationalityBritish
StatusResigned
Appointed03 December 1999(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressPark Lodge 29 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 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 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£186,354
Cash£50
Current Liabilities£287,949

Accounts

Latest Accounts31 July 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 January 2003Dissolved (1 page)
24 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
18 June 2001Appointment of a voluntary liquidator (1 page)
18 June 2001Statement of affairs (5 pages)
18 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2001Registered office changed on 29/05/01 from: bank house 266/268 chapel street salford manchester M3 5JZ (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Director resigned (1 page)
24 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Return made up to 06/08/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 August 1998Return made up to 06/08/98; no change of members (4 pages)
2 June 1998Particulars of mortgage/charge (4 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
11 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 November 1997Registered office changed on 20/11/97 from: 266/268 chapel street salford manchester M3 5JZ (1 page)
14 August 1997Return made up to 06/08/97; no change of members (4 pages)
8 July 1997Registered office changed on 08/07/97 from: 168 outwood road radcliffe manchester M26 1BG (1 page)
8 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 December 1996Registered office changed on 16/12/96 from: 52 bury new rd prestwich manchester M25 0JU (1 page)
16 October 1996Return made up to 06/08/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 August 1995Return made up to 06/08/95; no change of members (4 pages)
17 May 1995Accounting reference date shortened from 31/08 to 31/07 (1 page)