Company Name911 Limited
Company StatusDissolved
Company Number04075335
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Timothy John Fretwell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm
Church Lane, Eakring
Newark
Notts
NG22 0DH
Secretary NameEnergize Secretary Limited (Corporation)
StatusClosed
Appointed20 September 2000(same day as company formation)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
17 May 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
26 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Registered office changed on 30/05/01 from: hilton house 21 the downs altrincham WA14 2QD (1 page)
30 May 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
14 December 2000Particulars of mortgage/charge (3 pages)
29 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)