Company NameCARS 2000 Limited
Company StatusDissolved
Company Number03497425
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameCARS Direct (Burnley) Limited

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

Directors

Director NameMr Colin Ralph
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNefyn
149 Wardle Road
Rochdale
Lancashire
OL12 9JA
Secretary NameAlison June Ralph
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNefyn
149 Wardle Road
Rochdale
Lancashire
OL12 9JA
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address487 Bury New Road
Prestwich
Manchester
M25 1AD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Colin Ralph
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,910
Cash£8,262
Current Liabilities£492,090

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 22 November 2010 (1 page)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Return made up to 22/01/09; full list of members (3 pages)
2 February 2009Return made up to 22/01/09; full list of members (3 pages)
1 August 2008Return made up to 22/01/08; full list of members (3 pages)
1 August 2008Return made up to 22/01/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 22/01/07; full list of members (2 pages)
9 February 2007Return made up to 22/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 22/01/06; full list of members (2 pages)
31 January 2006Return made up to 22/01/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house yeargate industrial estate heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house yeargate industrial estate heap bridge bury lancashire BL9 7HT (1 page)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004Return made up to 22/01/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
9 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 March 2003Return made up to 22/01/03; full list of members (6 pages)
1 March 2003Return made up to 22/01/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
25 March 2002Return made up to 22/01/02; full list of members (6 pages)
25 March 2002Return made up to 22/01/02; full list of members (6 pages)
20 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
20 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 May 2001Return made up to 22/01/01; full list of members (6 pages)
1 May 2001Return made up to 22/01/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 September 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 August 2000Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page)
30 August 2000Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page)
10 February 2000Return made up to 22/01/00; full list of members (6 pages)
10 February 2000Return made up to 22/01/00; full list of members (6 pages)
16 April 1999Return made up to 22/01/99; full list of members (10 pages)
16 April 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 May 1998Company name changed cars direct (burnley) LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed cars direct (burnley) LIMITED\certificate issued on 12/05/98 (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 16 churchill way cardiff CF1 4DX (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 16 churchill way cardiff CF1 4DX (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
22 January 1998Incorporation (14 pages)
22 January 1998Incorporation (14 pages)