Company NameNorth Street Motor Co. Ltd.
Company StatusDissolved
Company Number03424769
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date15 June 2004 (19 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

Secretary NameMichael Shapiro
NationalityBritish
StatusClosed
Appointed27 October 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address3 Richmond Close
Whitefield
Manchester
Lancashire
M45 7PW
Director NameSteven Englander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 15 June 2004)
RoleAccountant
Correspondence Address2 Royal Gardens Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9SB
Secretary NameSteven Englander
NationalityBritish
StatusClosed
Appointed01 January 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 15 June 2004)
RoleAccountant
Correspondence Address2 Royal Gardens Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9SB
Director NameSir Raymond Wright
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Secretary NameMavis Fincher
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address86 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Secretary NamePaula Marie Wright
NationalityBritish
StatusResigned
Appointed01 August 1998(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address94 Gleneagles Road St Ann's Park
Heald Green
Cheadle
Cheshire
SK8 3EN
Director NameSteven Englander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2001)
RoleAccountant
Correspondence Address2 Royal Gardens Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9SB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address59-63 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50,266
Cash£6,147
Current Liabilities£658

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 December 2001Return made up to 26/08/01; full list of members (6 pages)
11 September 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
20 July 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
11 December 2000Director resigned (1 page)
29 November 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 November 2000Return made up to 26/08/00; full list of members (6 pages)
30 September 1999Return made up to 26/08/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 May 1999New director appointed (2 pages)
7 October 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 1997Secretary resigned (1 page)
26 August 1997Incorporation (20 pages)