Company NameBBA Auto Centre Limited
Company StatusDissolved
Company Number04358320
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBBG Auto Centre Limited

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 NameAdrian Allen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 13 May 2008)
RoleSnr Finance Negotiator
Correspondence Address5 Dereham Way
Sandymoor
Cheshire
WA7 1XR
Director NameBruce Ralph Eaton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleManager
Correspondence Address131 Yew Tree Lane
Manchester
Lancashire
M23 0EE
Secretary NameAdrian Allen
NationalityBritish
StatusClosed
Appointed17 March 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleSnr Finance Negotiator
Correspondence Address5 Dereham Way
Sandymoor
Cheshire
WA7 1XR
Director NameGeoffrey John Archer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleSales Manager
Correspondence Address29 Inglewood Close
Partington
Manchester
M31 4PZ
Director NameBarrie John Vinyard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address413 Liverpool Road
Great Sankey
Warrington
WA5 3PP
Secretary NameBarrie John Vinyard
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address413 Liverpool Road
Great Sankey
Warrington
WA5 3PP
Director NameMr David Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 October 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 The Strand
74a Broad Road
Sale
Cheshire
M33 2ER

Location

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

Financials

Year2014
Net Worth£18,283
Cash£1,157
Current Liabilities£233,923

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Statement of affairs (7 pages)
21 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2006Appointment of a voluntary liquidator (1 page)
8 August 2006Registered office changed on 08/08/06 from: 203 liverpool road cadishead manchester lancashire M44 5XH (1 page)
20 January 2006Return made up to 13/01/06; full list of members (7 pages)
12 December 2005Director resigned (1 page)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
9 April 2005New director appointed (2 pages)
2 March 2005Accounts for a small company made up to 31 January 2004 (6 pages)
29 January 2005Return made up to 22/01/05; full list of members (7 pages)
30 January 2004Return made up to 22/01/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
9 April 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned;director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 413 liverpool road great sankey warrington WA5 3PP (1 page)
31 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 February 2003Return made up to 22/01/03; full list of members (7 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Company name changed bbg auto centre LIMITED\certificate issued on 29/04/02 (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Ad 11/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Incorporation (18 pages)