Company NameUK Car Source Limited
DirectorDavid John Bickerton
Company StatusDissolved
Company Number04090946
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 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 NameDavid John Bickerton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Houghton Avenue
Martland Mill
Wigan
Lancashire
WN5 0LY
Secretary NameSheryl Harban
NationalityBritish
StatusCurrent
Appointed01 May 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address14 Houghton Avenue
Martland Mill
Wigan
Lancashire
WN5 0LY
Director NameDavid James Ashworth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Dark Lane
Blackrod
Bolton
Lancashire
BL6 5JL
Director NameJohn Kevin Bolster
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarkers Cottage
Red Rock Lane, Haigh
Wigan
Lancashire
WN2 1LX
Secretary NameDavid John Bickerton
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Houghton Avenue
Martland Mill
Wigan
Lancashire
WN5 0LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 February 2007Dissolved (1 page)
28 November 2006Liquidators statement of receipts and payments (5 pages)
28 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Appointment of a voluntary liquidator (1 page)
2 September 2004Statement of affairs (5 pages)
2 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2004Registered office changed on 23/08/04 from: unit 3 alfred street newton le willows warrington cheshire WA12 8BH (1 page)
27 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (1 page)
17 April 2004Director resigned (1 page)
29 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 June 2003Registered office changed on 10/06/03 from: unit 3 alfred street newton le willows warrington cheshire WA12 8BH (1 page)
10 March 2003Registered office changed on 10/03/03 from: unit 3 alfred street newton le willows warrington WA12 8BH (1 page)
2 December 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2001Full accounts made up to 30 June 2001 (9 pages)
19 November 2001Return made up to 16/10/01; full list of members (6 pages)
23 February 2001Director resigned (1 page)
4 December 2000Ad 30/11/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
4 December 2000Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)