Company NameA P Cars Limited
Company StatusDissolved
Company Number05065774
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)

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

Secretary NameKaoru Masunari
NationalityJapanese
StatusClosed
Appointed28 April 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years (closed 13 May 2013)
RoleCompany Director
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameMiss Noriko Watanabe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Clarkes Drive
Uxbridge
Middlesex
UB8 3UN
Director NameMr Tadakazu Haijima
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Uxendon Hill
Wembley
Middlesex
HA9 9RU
Director NameMitsuru Togawa
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Cumbrian Way
Uxbridge
Middlesex
UB8 1XD
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Lawn Close
London
N9 9JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
17 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (9 pages)
17 December 2012Liquidators statement of receipts and payments to 25 October 2012 (9 pages)
17 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (9 pages)
8 November 2011Registered office address changed from 66 Seymour Grove Old Trafford Manchester M16 0LN on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 66 Seymour Grove Old Trafford Manchester M16 0LN on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 66 Seymour Grove Old Trafford Manchester M16 0LN on 8 November 2011 (2 pages)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-26
(1 page)
7 November 2011Statement of affairs with form 4.19 (7 pages)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Statement of affairs with form 4.19 (7 pages)
21 March 2011Secretary's details changed for Kaoru Masunari on 9 March 2010 (1 page)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(4 pages)
21 March 2011Secretary's details changed for Kaoru Masunari on 9 March 2010 (1 page)
21 March 2011Register inspection address has been changed (1 page)
21 March 2011Register inspection address has been changed (1 page)
21 March 2011Secretary's details changed for Kaoru Masunari on 9 March 2010 (1 page)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(4 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(4 pages)
23 December 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 23 December 2010 (1 page)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Noriko Watanabe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Noriko Watanabe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Noriko Watanabe on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
28 July 2009Director appointed noriko watanabe (2 pages)
28 July 2009Appointment Terminated Director mitsuru togawa (1 page)
28 July 2009Director appointed noriko watanabe (2 pages)
28 July 2009Appointment terminated director mitsuru togawa (1 page)
2 June 2009Return made up to 08/03/09; no change of members (4 pages)
2 June 2009Return made up to 08/03/09; no change of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page)
16 February 2009Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2008Return made up to 08/03/08; no change of members (6 pages)
17 April 2008Return made up to 08/03/08; no change of members (6 pages)
3 April 2008Full accounts made up to 31 March 2007 (12 pages)
3 April 2008Full accounts made up to 31 March 2007 (12 pages)
19 April 2007Return made up to 08/03/07; full list of members (6 pages)
19 April 2007Return made up to 08/03/07; full list of members (6 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
27 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 June 2006Return made up to 08/03/06; full list of members (6 pages)
9 June 2006Return made up to 08/03/06; full list of members (6 pages)
18 April 2005Return made up to 08/03/05; full list of members (6 pages)
18 April 2005Return made up to 08/03/05; full list of members (6 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
8 March 2004Incorporation (15 pages)
8 March 2004Incorporation (15 pages)