Company NameB B Car & Contract Hire Limited
Company StatusDissolved
Company Number04272946
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date29 June 2004 (19 years, 10 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 Barry Brownstein
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Secretary NameElanie Brownstein
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
13 May 2003Director resigned (2 pages)
13 May 2003Secretary resigned (2 pages)
24 December 2002Accounts for a dormant company made up to 31 August 2002 (3 pages)
28 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Director resigned (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (2 pages)