Company NameA1 Auto Repairs Limited
DirectorsDavid Kaye and Stephen Ninian
Company StatusDissolved
Company Number03607851
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous NameWillow Nook Nurseries Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Kaye
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address61 North Western Street
Manchester
Lancashire
M12 6DX
Director NameStephen Ninian
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleMechanic
Correspondence Address61 North Western Street
Manchester
Lancashire
M12 6DX
Secretary NameDavid Kaye
NationalityBritish
StatusCurrent
Appointed22 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address61 North Western Street
Manchester
Lancashire
M12 6DX
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address10 Branleach Drive
Offerton
Stockport
Cheshire
SK5 2HZ

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,589
Cash£800
Current Liabilities£73,740

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 June 2003Dissolved (1 page)
27 March 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Statement of affairs (9 pages)
21 November 2001Registered office changed on 21/11/01 from: 61/62 north western street ardwick manchester M12 6DX (1 page)
21 November 2001Appointment of a voluntary liquidator (1 page)
13 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
4 September 2001Return made up to 27/07/01; full list of members (6 pages)
2 November 2000Return made up to 27/07/00; full list of members (6 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
23 February 2000Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page)
10 December 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Company name changed willow nook nurseries LIMITED\certificate issued on 26/11/99 (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 417 st. James's buildings oxford street manchester M1 6FQ (1 page)
14 September 1999Return made up to 27/07/99; full list of members (6 pages)
6 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
27 July 1998Incorporation (17 pages)