Company NameColwyn Service Station Limited
Company StatusConverted / Closed
Company Number04178541
CategoryConverted / Closed
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(9 years after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2011)
RoleCompany Director
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(10 years, 4 months after company formation)
Appointment Duration2 months, 1 week (closed 28 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameDavid Varley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTy Gogarth
Llys Helig Drive
Llandudno
Conwy
LL30 2XB
Wales
Director NameNancy Varley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTy Gogarth
Llys Helig Drive
Llandudno
Conwy
LL30 2XB
Wales
Secretary NameNancy Varley
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTy Gogarth
Llys Helig Drive
Llandudno
Conwy
LL30 2XB
Wales
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2007(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed03 November 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

28 September 2011Form z to convert to i&ps (1 page)
28 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 17/06/2011
(1 page)
28 September 2011Form z to convert to i&ps (1 page)
28 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 17/06/2011
(1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 100
(4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 100
(4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (8 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (8 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 November 2008Full accounts made up to 3 November 2007 (14 pages)
4 November 2008Full accounts made up to 3 November 2007 (14 pages)
4 November 2008Full accounts made up to 3 November 2007 (14 pages)
5 September 2008Accounting reference date extended from 03/11/2008 to 11/01/2009 (1 page)
5 September 2008Accounting reference date extended from 03/11/2008 to 11/01/2009 (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
6 March 2008Director appointed timothy hurrell (2 pages)
6 March 2008Director appointed mr stephen humes (1 page)
6 March 2008Director appointed philip guy mccracken (2 pages)
6 March 2008Director appointed timothy hurrell (2 pages)
6 March 2008Director appointed philip guy mccracken (2 pages)
6 March 2008Director appointed mr stephen humes (1 page)
14 November 2007Accounting reference date shortened from 31/05/08 to 03/11/07 (1 page)
14 November 2007Accounting reference date shortened from 31/05/08 to 03/11/07 (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: c/o speechleys 23 wynnstay road colwyn bay conwy LL29 8NB (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: c/o speechleys 23 wynnstay road colwyn bay conwy LL29 8NB (1 page)
16 May 2007Return made up to 13/03/07; full list of members (7 pages)
16 May 2007Return made up to 13/03/07; full list of members (7 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
8 June 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
8 June 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
23 March 2006Return made up to 13/03/06; full list of members (7 pages)
23 March 2006Return made up to 13/03/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
8 April 2005Return made up to 13/03/05; full list of members (7 pages)
8 April 2005Return made up to 13/03/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
20 May 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
20 May 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
13 April 2004Return made up to 13/03/04; full list of members (7 pages)
13 April 2004Return made up to 13/03/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2002 (1 page)
29 March 2004Total exemption small company accounts made up to 31 March 2002 (1 page)
12 May 2003Return made up to 13/03/03; full list of members (7 pages)
12 May 2003Return made up to 13/03/03; full list of members (7 pages)
8 April 2002Return made up to 13/03/02; full list of members (6 pages)
8 April 2002Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2002Return made up to 13/03/02; full list of members (6 pages)
8 April 2002Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
13 March 2001Incorporation (10 pages)
13 March 2001Incorporation (10 pages)