Company NameAdagio Chauffeured Cars Limited
Company StatusDissolved
Company Number04221444
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDeborah Clare Fletcher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address362 Crescent Road
Great Lever
Bolton
Lancashire
BL3 2LT
Secretary NamePamela Gladwin
NationalityBritish
StatusClosed
Appointed19 July 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address12 Cemetery Road Denton
Tamesdide
Manchester
Lancashire
M34 6ER
Secretary NameThomas Philip Bridge
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLyndene 362 Crescent Road
Bolton
Lancashire
BL3 2LT
Director NameAndrew Jenkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 19 July 2002)
RoleCompany Director
Correspondence Address1 West Thorpe
Bowden
Cheshire
WA14 3JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (1 page)
25 July 2002Director resigned (1 page)
15 June 2002Return made up to 22/05/02; full list of members (7 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
29 May 2001Secretary resigned (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)