Company NameC. P. Warehouse Ltd
Company StatusDissolved
Company Number04428496
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameCar Parts Warehouse (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Stewart Bryan Green
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Branksome Drive
Heald Green
Cheshire
SK8 3AJ
Secretary NameSamantha Green
NationalityBritish
StatusClosed
Appointed19 July 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address60 Branksome Drive
Heald Green
Cheshire
SK8 3AJ
Director NameMr Carl Steven Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKilchern
403 Chester Road
Woodford
Cheshire
SK7 1QP
Director NameMr Ashley Charles Trees
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Secretary NameMr Ashley Charles Trees
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Secretary NameStewart Green
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2006)
RoleCompany Director
Correspondence Address60 Branksome Drive
Heald Green
Cheshire
SK8 3AJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address10 Mottram Street
Stockport
Cheshire
SK1 3PA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,624
Cash£5,046
Current Liabilities£13,122

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (3 pages)
16 February 2010Application to strike the company off the register (3 pages)
26 September 2009Compulsory strike-off action has been suspended (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2009Registered office changed on 30/04/2009 from 60 branksome drive heald green cheshire SK8 3AJ (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 60 branksome drive heald green cheshire SK8 3AJ (2 pages)
2 December 2008Return made up to 30/04/08; full list of members (4 pages)
2 December 2008Return made up to 30/04/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 30/04/07; no change of members (6 pages)
19 July 2007Return made up to 30/04/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 August 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
(7 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
27 July 2006Company name changed car parts warehouse (uk) LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed car parts warehouse (uk) LIMITED\certificate issued on 27/07/06 (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 10 mottram street stockport cheshire SK1 3PA (1 page)
28 June 2006Registered office changed on 28/06/06 from: 10 mottram street stockport cheshire SK1 3PA (1 page)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 August 2004Return made up to 30/04/04; full list of members (7 pages)
3 August 2004Return made up to 30/04/04; full list of members (7 pages)
4 March 2004Ad 30/04/02-30/04/02 £ si 97@1 (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Ad 30/04/02-30/04/02 £ si 97@1 (2 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 September 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
4 September 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
29 August 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Incorporation (13 pages)