Company Name47 Road And Track Limited
DirectorsWilliam Michael Catley and Stephen Holgate
Company StatusDissolved
Company Number03395620
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)

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 NameWilliam Michael Catley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat A18 Shiu King Court
4-6 Arbuthnot Road Central
Hong Kong
Foreign
Director NameStephen Holgate
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(same day as company formation)
RoleEngineer
Correspondence Address9 The Windings
Middlewich
Cheshire
CW10 9GW
Secretary NameWilliam Michael Catley
NationalityBritish
StatusCurrent
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A18 Shiu King Court
4-6 Arbuthnot Road Central
Hong Kong
Foreign
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 June 2003Dissolved (1 page)
14 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
26 January 1999Appointment of a voluntary liquidator (2 pages)
26 January 1999Statement of affairs (6 pages)
26 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1999Registered office changed on 18/01/99 from: unit 23 king st trading estate middlewich cheshire CW10 9LF (1 page)
27 July 1998Return made up to 01/07/98; full list of members (5 pages)
27 July 1998Location of register of members (non legible) (1 page)
27 July 1998Location - directors interests register: non legible (1 page)
27 July 1998Director's particulars changed (1 page)
11 November 1997Ad 08/08/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)