Company NameStewart Ireland Car Sales Limited
Company StatusDissolved
Company Number03647075
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSheila Elizabeth Ireland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Roby Mill
Upholland
Lancashire
WN8 0QF
Director NameStewart William John Ireland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address32 Roby Mill
Upholland
Lancashire
WN8 0QF
Secretary NameLee Christopher Gilburt
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Roscoe Street
Stockport
Cheshire
SK3 9EN
Secretary NameSheila Elizabeth Ireland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Roby Mill
Upholland
Lancashire
WN8 0QF
Secretary NameSheila Elizabeth Ireland
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Roby Mill
Upholland
Lancashire
WN8 0QF
Secretary NameStewart William John Ireland
NationalityBritish
StatusResigned
Appointed01 May 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Roby Mill
Upholland
Lancashire
WN8 0QF
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitemacwestmotors.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Mr Stewart William John Ireland
51.00%
Ordinary
49 at £1Mrs Sheila Elizabeth Ireland
49.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
29 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
25 July 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
25 July 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
13 December 2012Amended accounts made up to 31 March 2012 (7 pages)
13 December 2012Amended accounts made up to 31 March 2012 (7 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
1 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 May 2010Termination of appointment of Sheila Ireland as a secretary (1 page)
18 May 2010Termination of appointment of Sheila Ireland as a secretary (1 page)
17 May 2010Director's details changed for Sheila Elizabeth Ireland on 1 October 2009 (1 page)
17 May 2010Director's details changed for Sheila Elizabeth Ireland on 1 October 2009 (1 page)
17 May 2010Director's details changed for Sheila Elizabeth Ireland on 1 October 2009 (1 page)
10 May 2010Director's details changed for Stewart William John Ireland on 1 October 2009 (1 page)
10 May 2010Director's details changed for Stewart William John Ireland on 1 October 2009 (1 page)
10 May 2010Director's details changed for Stewart William John Ireland on 1 October 2009 (1 page)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Registered office address changed from 32 Roby Mill Up Holland Skelmersdale Lancashire WN8 0QF on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 32 Roby Mill Up Holland Skelmersdale Lancashire WN8 0QF on 27 October 2009 (1 page)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
17 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
17 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 November 2008Return made up to 09/10/08; full list of members (5 pages)
11 November 2008Return made up to 09/10/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 December 2007Return made up to 09/10/07; full list of members (2 pages)
11 December 2007Return made up to 09/10/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 November 2006Location of register of members (1 page)
28 November 2006Return made up to 09/10/06; full list of members (2 pages)
28 November 2006Location of debenture register (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Location of debenture register (1 page)
28 November 2006Return made up to 09/10/06; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: cranberry lodge garage, wigan road ashton in makerfield, wigan, lancashire WN4 0BZ (1 page)
8 November 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
8 November 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
8 November 2006Registered office changed on 08/11/06 from: cranberry lodge garage, wigan road ashton in makerfield, wigan, lancashire WN4 0BZ (1 page)
19 May 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 November 2005Return made up to 09/10/05; full list of members (3 pages)
3 November 2005Return made up to 09/10/05; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 October 2004Return made up to 09/10/04; full list of members (8 pages)
19 October 2004Return made up to 09/10/04; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
10 October 2003Return made up to 09/10/03; full list of members (5 pages)
10 October 2003Return made up to 09/10/03; full list of members (5 pages)
29 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
21 October 2002Return made up to 09/10/02; full list of members (5 pages)
21 October 2002Return made up to 09/10/02; full list of members (5 pages)
2 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2001Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2001Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 January 2001Notice of resolution removing auditor (1 page)
26 January 2001Notice of resolution removing auditor (1 page)
15 December 2000Registered office changed on 15/12/00 from: beech house, 23 ladies lane, hindley, wigan WN2 2QA (1 page)
15 December 2000Registered office changed on 15/12/00 from: beech house, 23 ladies lane, hindley, wigan WN2 2QA (1 page)
25 October 2000Return made up to 09/10/00; full list of members (6 pages)
25 October 2000Return made up to 09/10/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
25 July 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
25 July 2000Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
25 July 2000Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
21 October 1999Return made up to 09/10/99; full list of members (6 pages)
21 October 1999Return made up to 09/10/99; full list of members (6 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Registered office changed on 15/10/98 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Incorporation (11 pages)
9 October 1998Incorporation (11 pages)