Company NameArbury House Cars Limited
Company StatusDissolved
Company Number03030313
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDarryl Lindley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleCar Dealer
Correspondence Address105 Broad Lane
Balderstone
Rochdale
Lancashire
OL16 4PL
Secretary NamePaula George Lindley
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleAssistant Manageress
Correspondence Address105 Broad Lane
Balderstone
Rochdale
Lancashire
OL16 4PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
St James Building
65/89 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
18 March 1996Return made up to 07/03/96; full list of members (5 pages)
28 November 1995Nc inc already adjusted 04/08/95 (1 page)
28 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 1995Ad 04/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)