Company NameCar Traders Limited
Company StatusDissolved
Company Number03865144
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulian Duckworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleWeb Designer
Correspondence Address14 Carrwood Hey
Ramsbottom
Bury
Lancashire
BL0 9QT
Director NameWayne Freeman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCar Salesman
Correspondence AddressHarwood Lodge West Stitch Mi Lane
Harwood
Bolton
BL2 4JA
Secretary NameWayne Freeman
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCar Salesman
Correspondence AddressHarwood Lodge West Stitch Mi Lane
Harwood
Bolton
BL2 4JA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressElliot House
151 Deansgate
Manchester
Lancashire
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
28 March 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 February 2002Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
13 August 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
29 October 1999Secretary resigned (1 page)
26 October 1999Incorporation (19 pages)