Company NameEXON Vehicle Repairs Limited
DirectorGeoffrey Peter Simons
Company StatusDissolved
Company Number04656792
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 3 months 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 NameGeoffrey Peter Simons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RolePanelbeater
Correspondence Address39 Oak Close
Exminster
Exeter
Devon
EX6 8ST
Secretary NameSusan Ann Simons
NationalityBritish
StatusCurrent
Appointed20 February 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address39 Oak Close
Exminster
Exeter
Devon
EX6 8ST
Secretary NameReginald Hartland Kellaway
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBerwyn House
Chard Street
Axminster
Devon
EX13 5FB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
29 December 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
10 December 2004Registered office changed on 10/12/04 from: unit 1 marsh green road east marsh green estate exeter devon EX2 8PQ (1 page)
8 December 2004Appointment of a voluntary liquidator (1 page)
8 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2004Return made up to 05/02/04; full list of members (6 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
5 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
1 March 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (12 pages)