Company NameIn Car Accessories Limited
DirectorsGary Molyneux and Peter Stone
Company StatusDissolved
Company Number03617196
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Gary Molyneux
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Ashbury Drive
Haydock
St. Helens
Merseyside
WA11 0FA
Director NamePeter Stone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(1 year, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address31 Marthall Drive
Sale
Cheshire
M33 2XP
Secretary NameMr Gary Molyneux
NationalityBritish
StatusCurrent
Appointed05 January 2000(1 year, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Ashbury Drive
Haydock
St. Helens
Merseyside
WA11 0FA
Director NameBaden Dale Charnock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleVehicle Security Consultant
Correspondence AddressBeech Lodge Fell End
Hale
Milnthorpe
Cumbria
LA7 7BS
Director NameMr John Charles Hicken
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS
Director NameSteven Roy Pinder
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleVehicle Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalton Gardens
Urmston
Manchester
Lancashire
M41 5TH
Secretary NameSteven Roy Pinder
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleVehicle Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalton Gardens
Urmston
Manchester
Lancashire
M41 5TH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
Lancashire
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£109,164
Net Worth-£9,011
Cash£146
Current Liabilities£38,776

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 October 2002Dissolved (1 page)
4 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Statement of affairs (6 pages)
24 August 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2001Registered office changed on 06/08/01 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
11 September 2000Return made up to 18/08/00; full list of members (6 pages)
4 May 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 August 1999 (7 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 October 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Ad 20/05/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 May 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
21 August 1998Secretary resigned (2 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: britannia suite international h 81-86 deansgate, manchester M3 2ER (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
18 August 1998Incorporation (11 pages)