Company NameCommercial Trailer Repairs Ltd.
DirectorRoy Cubbon
Company StatusDissolved
Company Number03749240
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years 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

Director NameMr Roy Cubbon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleFitter
Correspondence Address16 Alexandra Grove
Runcorn
Cheshire
WA7 5DZ
Secretary NameMrs Lesley Cubbon
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Alexandra Grove
Runcorn
Cheshire
WA7 5DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£222,131
Net Worth-£11,777
Cash£31,149
Current Liabilities£60,440

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 June 2003Dissolved (1 page)
26 March 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Registered office changed on 05/11/01 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
21 August 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Statement of affairs (7 pages)
22 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Registered office changed on 21/07/00 from: unit 4 bold ind. Est. Lunts heath road widnes cheshire WA8 5RZ (1 page)
4 May 2000Return made up to 08/04/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 October 1999 (13 pages)
2 March 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
14 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (15 pages)