Wilmslow
Cheshire
SK9 2QU
Secretary Name | Mrs Patricia Amy Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Mainwaring Drive Wilmslow Cheshire SK9 2QU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.cheshirecarsalesltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3434718 |
Telephone region | Manchester |
Registered Address | C/O Craighan Partnership Monton House Moyton Green Manchester M30 9LE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £113,918 |
Gross Profit | £21,190 |
Net Worth | £1,592 |
Cash | £7,023 |
Current Liabilities | £6,793 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2009 | Application for striking-off (1 page) |
20 January 2009 | Application for striking-off (1 page) |
14 November 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
14 November 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
16 November 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
2 April 2007 | Company name changed sale car sales LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed sale car sales LIMITED\certificate issued on 02/04/07 (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
8 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
8 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 July 2004 | Return made up to 28/07/04; full list of members
|
28 July 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
28 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
28 July 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (14 pages) |