Company NameCar (NW) Limited
Company StatusDissolved
Company Number03092379
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Mc Allister Gracie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Briar Close
Knutsford
Cheshire
WA16 6TL
Director NameBurrows Stephen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(3 years, 2 months after company formation)
Appointment Duration4 years (closed 19 November 2002)
RoleGeneral Manager
Correspondence Address51 Beech Gardens
Rainford
St. Helens
Merseyside
WA11 8DN
Director NameJonathan Tilt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleAccountant
Correspondence Address9 Love Lane
Nantwich
Cheshire
CW5 5BH
Secretary NameMr Stephen Andrew Burrows
NationalityBritish
StatusClosed
Appointed02 October 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 19 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Manor
Rainford
Merseyside
WA11 8GH
Director NameTrevor Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCd & Chief Executive
Correspondence Address103 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1QB
Secretary NameJohn Mc Allister Gracie
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Briar Close
Knutsford
Cheshire
WA16 6TL
Director NameMr Cliff Ellison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 23 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Belvedere Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8RU
Director NameJohn Robert Flamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 1996)
RoleChief Executive
Correspondence Address21 Woodside Avenue
Ainsdale
Southport
Merseyside
PR8 3UE
Director NameLinda Joyce Bloomfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1997)
RoleChief Executive
Correspondence Address51 Doefurd Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameRichard Bindless
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 1998)
RoleChief Executive
Correspondence Address10 Highthorne Green
Royton
Oldham
Lancashire
OL2 5US
Secretary NameRuth Mary Paisley
NationalityBritish
StatusResigned
Appointed04 March 1996(6 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 05 March 2001)
RoleChartered Accountant
Correspondence AddressMole End 12 Winifred Avenue
Jericho
Bury
Lancashire
BL9 7TW
Director NameMr Peter Graham Morton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sunny Bank Road
Liverpool
Merseyside
L16 7PW
Director NameJohn Stuart Murray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1999)
RoleSenior Manager
Correspondence AddressMeadowhead Farm
Higher Ramsgreave Road
Blackburn
Lancashire
BB1 9DJ
Director NameJan Rowley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2000)
RoleTraining & Education Director
Correspondence Address28 Banks Avenue
Meols Wirral
Wirral
North West
L47 0NQ
Director NameRichard Mark Lloyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 April 1999)
RoleDeputy Chief Executive
Correspondence AddressApartment 7 Belmont House
Belmont Road, Belmont
Durham
County Durham
DH1 2QN
Director NameKen McFiggans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2001)
RoleLawyer
Correspondence Address1 Carlton Terrace
Birkenhead Road, Meols
Wirral
Merseyside
CH47 0LD
Wales
Director NameAndrew Roy Heydeman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2001)
RoleHead Of Workforce Development
Correspondence Address11 Heswall Drive
Walshaw
Bury
Lancashire
BL8 3BY

Location

Registered AddressWigan Investment Centre
Waterside Drive
Wigan
Lancashire
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
28 December 2001Application for striking-off (1 page)
11 October 2001New secretary appointed (2 pages)
19 September 2001Return made up to 17/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
2 April 2001Registered office changed on 02/04/01 from: units 16-19 meridian centre king street oldham lancashire OL8 1EZ (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
22 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
21 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
3 September 1999Return made up to 17/08/99; full list of members (9 pages)
25 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
11 December 1998New director appointed (2 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Full accounts made up to 31 March 1998 (11 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
8 September 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
28 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
3 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
3 August 1996Registered office changed on 03/08/96 from: meridian centre king street oldham OL8 1EZ (1 page)
23 May 1996Director's particulars changed (2 pages)
29 March 1996Ad 04/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: clive house clive street bolton lancashire BL1 1ET (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 March 1996Memorandum and Articles of Association (19 pages)
20 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned (2 pages)
17 August 1995Accounting reference date notified as 31/03 (1 page)
17 August 1995Incorporation (50 pages)