Company NameSurrey Accident Repairs Limited
Company StatusDissolved
Company Number05219730
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 7 months ago)
Dissolution Date23 June 2010 (13 years, 10 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 NameRichard Mountford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Fitzroy Crescent
Woodley
Reading
Berkshire
RG5 4EU
Secretary NameSarah Harding
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Church Lane
Chessington
Surrey
KT9 2DN
Director NameSarah Harding
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(2 months after company formation)
Appointment Duration5 years, 7 months (closed 23 June 2010)
RoleCompany Director
Correspondence Address41 Church Lane
Chessington
Surrey
KT9 2DN

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2010Final Gazette dissolved following liquidation (1 page)
23 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
16 October 2009Liquidators statement of receipts and payments (6 pages)
16 October 2009Liquidators' statement of receipts and payments (6 pages)
20 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
19 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2008Appointment of a voluntary liquidator (1 page)
9 February 2008Statement of affairs (6 pages)
9 February 2008Statement of affairs (6 pages)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2008Appointment of a voluntary liquidator (1 page)
17 January 2008Registered office changed on 17/01/08 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
17 January 2008Registered office changed on 17/01/08 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
16 October 2007Return made up to 02/09/07; full list of members (2 pages)
16 October 2007Return made up to 02/09/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Return made up to 02/09/06; full list of members (2 pages)
3 October 2006Return made up to 02/09/06; full list of members (2 pages)
25 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 September 2005Return made up to 02/09/05; full list of members (3 pages)
21 September 2005Return made up to 02/09/05; full list of members (3 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
2 September 2004Incorporation (30 pages)
2 September 2004Incorporation (30 pages)