High Street Elswick
Preston
Lancashire
PR4 3ZB
Secretary Name | Mr Charles Omar Holding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forrest Farm House High Street Elswick Preston Lancashire PR4 3ZB |
Director Name | Shaun Patrick Young |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Dorney Close Appleton Warrington Cheshire WA4 5HY |
Secretary Name | Susan Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dorney Close Appleton Warrington Cheshire WA4 5HY |
Secretary Name | Shaun Patrick Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2009) |
Role | Manager |
Correspondence Address | 1 Dorney Close Appleton Warrington Cheshire WA4 5HY |
Website | manchestercarfinance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0326613 |
Telephone region | Freephone |
Registered Address | Unit 16 Globe Industrial Park Globe Lane Dukinfield Cheshire SK16 4RE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
22 October 2009 | Application to strike the company off the register (3 pages) |
22 October 2009 | Application to strike the company off the register (3 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (10 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (10 pages) |
13 March 2009 | Appointment Terminated Secretary shaun young (1 page) |
13 March 2009 | Secretary appointed charlos omar holding (2 pages) |
13 March 2009 | Appointment terminated director shaun young (1 page) |
13 March 2009 | Appointment terminated secretary shaun young (1 page) |
13 March 2009 | Appointment Terminated Director shaun young (1 page) |
13 March 2009 | Secretary appointed charlos omar holding (2 pages) |
7 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
7 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
29 September 2008 | Return made up to 04/08/08; no change of members (7 pages) |
29 September 2008 | Return made up to 04/08/08; no change of members (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
22 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
23 June 2007 | Particulars of mortgage/charge (2 pages) |
23 June 2007 | Particulars of mortgage/charge (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Return made up to 04/08/06; full list of members
|
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Return made up to 04/08/06; full list of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
30 October 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Ad 20/03/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 April 2006 | Ad 20/03/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
28 November 2005 | Company name changed bluewater finance LTD\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed bluewater finance LTD\certificate issued on 28/11/05 (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: c/o isherwood & co, 15 london road, stockton heath warrington cheshire WA4 6SG (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: c/o isherwood & co, 15 london road, stockton heath warrington cheshire WA4 6SG (1 page) |
31 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 August 2004 | Return made up to 04/08/04; full list of members
|
27 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
25 September 2003 | Company name changed star finance (north west) limite d\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed star finance (north west) limite d\certificate issued on 25/09/03 (2 pages) |
4 August 2003 | Incorporation (10 pages) |
4 August 2003 | Incorporation (10 pages) |