Company NameElliotts Vehicle Services Ltd
DirectorZafar Younis
Company StatusLiquidation
Company Number05547544
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Zafar Younis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address99 Shirley Road
Manchester
Lancashire
M8 0WD
Secretary NameMohammed Kasif Ghani
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Gatley Road
Cheadle
Cheshire
SK8 1QE
Director NameMr Paul Robert Elliott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Wilmslow Road
Fallowfield
Manchester
M14 6NW
Director NameMr Paul Carr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(2 years, 9 months after company formation)
Appointment Duration1 week (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR

Location

Registered Address351 Stockport Road
Manchester
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth£137,642
Cash£11,816
Current Liabilities£152,834

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Next Accounts Due30 June 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due9 September 2016 (overdue)

Filing History

28 January 2009Order of court to wind up (2 pages)
28 January 2009Order of court to wind up (2 pages)
20 October 2008Return made up to 26/08/08; full list of members (6 pages)
20 October 2008Appointment terminated director paul carr (1 page)
20 October 2008Appointment terminated director paul carr (1 page)
20 October 2008Return made up to 26/08/08; full list of members (6 pages)
14 October 2008Return made up to 26/08/07; full list of members (6 pages)
14 October 2008Return made up to 26/08/07; full list of members (6 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Director appointed paul carr (2 pages)
12 June 2008Director appointed paul carr (2 pages)
5 April 2008Appointment terminated director paul elliott (1 page)
5 April 2008Appointment terminated director paul elliott (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 December 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2005Incorporation (12 pages)
26 August 2005Incorporation (12 pages)