Company NameSouthport Auto Cooling Centre Ltd
Company StatusDissolved
Company Number03166823
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date21 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBeverley Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(3 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 21 January 2010)
RoleHousewife
Correspondence Address10 Earls Way
Euxton
Chorley
Lancashire
PR7 6QA
Director NameDavid John Shaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(3 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 21 January 2010)
RoleMotor Manager
Correspondence Address10 Earles Way
Euxton
Chorley
Secretary NameBeverley Shaw
NationalityBritish
StatusClosed
Appointed28 June 1996(3 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 21 January 2010)
RoleHousewife
Correspondence Address10 Earls Way
Euxton
Chorley
Lancashire
PR7 6QA
Director NameMaureen Hancock
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6DN
Director NameMr Michael Jeffries Hancock
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fern Meadow
Chorley Old Road Whittle Le Woods
Preston
Lancashire
PR6 7RN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMr Michael Jeffries Hancock
NationalityEnglish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fern Meadow
Chorley Old Road Whittle Le Woods
Preston
Lancashire
PR6 7RN
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

21 January 2010Final Gazette dissolved following liquidation (1 page)
21 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2009Liquidators' statement of receipts and payments to 14 October 2009 (5 pages)
21 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2009Liquidators statement of receipts and payments to 14 October 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 17 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 17 May 2009 (5 pages)
25 November 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
25 November 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
30 May 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2006Liquidators' statement of receipts and payments (5 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
30 May 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators' statement of receipts and payments (5 pages)
28 November 2005Liquidators statement of receipts and payments (5 pages)
28 November 2005Liquidators' statement of receipts and payments (5 pages)
25 May 2005Liquidators' statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators' statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Registered office changed on 25/11/03 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
25 November 2003Registered office changed on 25/11/03 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 November 2003Appointment of a voluntary liquidator (1 page)
20 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2003Statement of affairs (5 pages)
20 November 2003Statement of affairs (5 pages)
20 November 2003Appointment of a voluntary liquidator (1 page)
21 October 2003Registered office changed on 21/10/03 from: 10 earls way euxton chorley lancashire PR7 (1 page)
21 October 2003Registered office changed on 21/10/03 from: 10 earls way euxton chorley lancashire PR7 (1 page)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
21 March 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
21 March 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
21 March 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
29 April 2002Return made up to 01/03/02; full list of members (7 pages)
29 April 2002Return made up to 01/03/02; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
25 May 2001Full accounts made up to 5 April 2000 (11 pages)
25 May 2001Full accounts made up to 5 April 2000 (11 pages)
25 May 2001Full accounts made up to 5 April 2000 (11 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
29 June 2000Full accounts made up to 5 April 1999 (10 pages)
29 June 2000Full accounts made up to 5 April 1999 (10 pages)
29 June 2000Full accounts made up to 5 April 1999 (10 pages)
27 March 2000Return made up to 01/03/00; full list of members (6 pages)
27 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 May 1999Full accounts made up to 5 April 1998 (11 pages)
7 May 1999Full accounts made up to 5 April 1998 (11 pages)
7 May 1999Full accounts made up to 5 April 1998 (11 pages)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
8 May 1998Return made up to 01/03/98; no change of members (4 pages)
8 May 1998Return made up to 01/03/98; no change of members (4 pages)
10 February 1998Full accounts made up to 5 April 1997 (10 pages)
10 February 1998Full accounts made up to 5 April 1997 (10 pages)
10 February 1998Full accounts made up to 5 April 1997 (10 pages)
11 March 1997Return made up to 01/03/97; full list of members (6 pages)
11 March 1997Return made up to 01/03/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
30 December 1996Ad 18/11/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
30 December 1996Ad 18/11/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Secretary resigned;director resigned (1 page)
28 June 1996Ad 01/03/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 June 1996Ad 01/03/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 June 1996Registered office changed on 16/06/96 from: coburg house 69/71 market street atherton manchester M46 0DA (1 page)
16 June 1996Accounting reference date notified as 05/04 (1 page)
16 June 1996Registered office changed on 16/06/96 from: coburg house 69/71 market street atherton manchester M46 0DA (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New secretary appointed;new director appointed (2 pages)
16 June 1996Accounting reference date notified as 05/04 (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
1 March 1996Incorporation (12 pages)