Company NameCommercial Vehicle Services (North West) Limited
DirectorSteven Jan Walsh
Company StatusDissolved
Company Number02976632
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Previous NameCommercial Vehicles North West Limited

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 Steven Jan Walsh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address402 North Road
Atherton
Manchester
M46 0RF
Secretary NameMr James Eric Syddall
NationalityBritish
StatusCurrent
Appointed26 August 1995(10 months, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address18 Camellia Close
Bolton
Lancashire
BL1 4NY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 February 1999Dissolved (1 page)
27 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
25 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1997Statement of affairs (11 pages)
25 June 1997Appointment of a voluntary liquidator (1 page)
9 June 1997Registered office changed on 09/06/97 from: star garages (atherton) LIMITED printshop lane atherton manchester lancashire M46 9BJ (1 page)
24 March 1997Registered office changed on 24/03/97 from: 8 bridgeman terrace wigan WN11 1SX (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Return made up to 07/10/96; full list of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
6 September 1996Company name changed commercial vehicles north west l imited\certificate issued on 09/09/96 (2 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1995Return made up to 07/10/95; full list of members (6 pages)
4 September 1995New secretary appointed (2 pages)