Company NameManchester Car Finance Ltd
Company StatusDissolved
Company Number04855140
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NamesStar Finance (North West) Limited and Bluewater Finance Ltd

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 NameMr Charles Omar Holding
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(3 years after company formation)
Appointment Duration3 years, 8 months (closed 06 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressForrest Farm House
High Street Elswick
Preston
Lancashire
PR4 3ZB
Secretary NameMr Charles Omar Holding
NationalityBritish
StatusClosed
Appointed28 February 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressForrest Farm House
High Street Elswick
Preston
Lancashire
PR4 3ZB
Director NameShaun Patrick Young
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleManager
Correspondence Address1 Dorney Close
Appleton
Warrington
Cheshire
WA4 5HY
Secretary NameSusan Young
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Dorney Close
Appleton
Warrington
Cheshire
WA4 5HY
Secretary NameShaun Patrick Young
NationalityBritish
StatusResigned
Appointed20 April 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2009)
RoleManager
Correspondence Address1 Dorney Close
Appleton
Warrington
Cheshire
WA4 5HY

Contact

Websitemanchestercarfinance.co.uk/
Email address[email protected]
Telephone0800 0326613
Telephone regionFreephone

Location

Registered AddressUnit 16 Globe Industrial Park
Globe Lane
Dukinfield
Cheshire
SK16 4RE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
25 October 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
25 October 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
22 October 2009Application to strike the company off the register (3 pages)
22 October 2009Application to strike the company off the register (3 pages)
20 August 2009Return made up to 04/08/09; full list of members (10 pages)
20 August 2009Return made up to 04/08/09; full list of members (10 pages)
13 March 2009Appointment Terminated Secretary shaun young (1 page)
13 March 2009Secretary appointed charlos omar holding (2 pages)
13 March 2009Appointment terminated director shaun young (1 page)
13 March 2009Appointment terminated secretary shaun young (1 page)
13 March 2009Appointment Terminated Director shaun young (1 page)
13 March 2009Secretary appointed charlos omar holding (2 pages)
7 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
7 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
29 September 2008Return made up to 04/08/08; no change of members (7 pages)
29 September 2008Return made up to 04/08/08; no change of members (7 pages)
2 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
2 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
22 August 2007Return made up to 04/08/07; no change of members (7 pages)
22 August 2007Return made up to 04/08/07; no change of members (7 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
23 June 2007Particulars of mortgage/charge (2 pages)
23 June 2007Particulars of mortgage/charge (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
6 June 2007Registered office changed on 06/06/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Return made up to 04/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Return made up to 04/08/06; full list of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 October 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
20 April 2006Ad 20/03/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 April 2006Ad 20/03/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
28 November 2005Company name changed bluewater finance LTD\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed bluewater finance LTD\certificate issued on 28/11/05 (2 pages)
21 November 2005Registered office changed on 21/11/05 from: c/o isherwood & co, 15 london road, stockton heath warrington cheshire WA4 6SG (1 page)
21 November 2005Registered office changed on 21/11/05 from: c/o isherwood & co, 15 london road, stockton heath warrington cheshire WA4 6SG (1 page)
31 August 2005Return made up to 04/08/05; full list of members (6 pages)
31 August 2005Return made up to 04/08/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2004Return made up to 04/08/04; full list of members (6 pages)
25 September 2003Company name changed star finance (north west) limite d\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed star finance (north west) limite d\certificate issued on 25/09/03 (2 pages)
4 August 2003Incorporation (10 pages)
4 August 2003Incorporation (10 pages)