Company NameHarlequin Accident Repair Centre Limited
DirectorsPaul Wayne Cooper and Peter John Webster
Company StatusDissolved
Company Number03281484
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 4 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePaul Wayne Cooper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(same day as company formation)
RoleManaging Director
Correspondence Address50 Camwoodfold
Clayton Green
Lancashire
PR6 7SD
Director NamePeter John Webster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(same day as company formation)
RoleWorks Director
Correspondence Address58 Clancutt Lane
Coppull
Chorley
Lancashire
PR7 4NS
Secretary NamePaul Wayne Cooper
NationalityBritish
StatusCurrent
Appointed20 November 1996(same day as company formation)
RoleManaging Director
Correspondence Address50 Camwoodfold
Clayton Green
Lancashire
PR6 7SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 August 2000Dissolved (1 page)
10 May 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
17 April 1998Registered office changed on 17/04/98 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
15 April 1998Appointment of a voluntary liquidator (1 page)
15 April 1998Notice of Constitution of Liquidation Committee (2 pages)
15 April 1998Statement of affairs (20 pages)
15 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1997Return made up to 20/11/97; full list of members (6 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
5 December 1996Accounting reference date shortened from 30/11 to 30/09 (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
20 November 1996Incorporation (17 pages)