Company NameCheshire Car Alarms Limited
Company StatusDissolved
Company Number04561423
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDominic Monaghan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK4 3BZ
Secretary NameLorraine Monaghan
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCo Secretary
Correspondence Address14 Richmond Road
Heaton Mersey
Stockport
SK4 3BZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address14 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK4 3BZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,834
Cash£51
Current Liabilities£3,336

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 January 2008Registered office changed on 29/01/08 from: 2 heaviley grove heaviley stockport cheshire SK2 6HQ (1 page)
29 January 2008Registered office changed on 29/01/08 from: 2 heaviley grove heaviley stockport cheshire SK2 6HQ (1 page)
23 January 2008Return made up to 14/10/07; no change of members (6 pages)
23 January 2008Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 27 heath crescent, davenport stockport cheshire SK2 6JN (1 page)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 27 heath crescent, davenport stockport cheshire SK2 6JN (1 page)
24 October 2006Return made up to 14/10/06; full list of members (6 pages)
24 October 2006Return made up to 14/10/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 October 2005Return made up to 14/10/05; full list of members (6 pages)
28 October 2005Return made up to 14/10/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2004Return made up to 14/10/04; full list of members (6 pages)
22 December 2004Return made up to 14/10/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 January 2004Return made up to 14/10/03; full list of members (6 pages)
27 January 2004Return made up to 14/10/03; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 October 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
15 October 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
30 October 2002New director appointed (1 page)
30 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 October 2002New secretary appointed (1 page)
30 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 October 2002New director appointed (1 page)
30 October 2002New secretary appointed (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
14 October 2002Incorporation (9 pages)
14 October 2002Incorporation (9 pages)