Company NameAgreed Car Credit Limited
Company StatusDissolved
Company Number05615610
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date18 March 2010 (14 years, 1 month 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

Director NameSean Allan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 March 2010)
RoleCompany Director
Correspondence Address58,Scholes Lane
Prestwich
Manchester
M25 0AY
Director NameMr John Arnold
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 18 March 2010)
RoleCompany Director
Correspondence Address20 Addenbrookes Road
Newport Pagnell
Bucks
MK16 9FD
Secretary NameMr John Arnold
NationalityBritish
StatusClosed
Appointed30 April 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 18 March 2010)
RoleCompany Director
Correspondence Address20 Addenbrookes Road
Newport Pagnell
Bucks
MK16 9FD
Director NameMr Keith William Eastham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NameColin Evans
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address32,Ringley Road West
Radcliffe
Manchester
M26 1DJ
Secretary NameMr Keith William Eastham
NationalityBritish
StatusResigned
Appointed08 December 2005(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2010Final Gazette dissolved following liquidation (1 page)
18 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
15 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
15 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
22 August 2008Appointment of a voluntary liquidator (1 page)
22 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2008Appointment of a voluntary liquidator (1 page)
22 August 2008Statement of affairs with form 4.19 (6 pages)
22 August 2008Statement of affairs with form 4.19 (6 pages)
22 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-12
(1 page)
17 July 2008Registered office changed on 17/07/2008 from tomlinsons st johns court 72 gartside sttreet manchester M3 3EL (1 page)
17 July 2008Registered office changed on 17/07/2008 from tomlinsons st johns court 72 gartside sttreet manchester M3 3EL (1 page)
17 July 2008Registered office changed on 17/07/2008 from concept house, europa park stonclough road manchester M261GG (1 page)
17 July 2008Registered office changed on 17/07/2008 from concept house, europa park stonclough road manchester M261GG (1 page)
21 May 2008Appointment terminated director colin evans (1 page)
21 May 2008Appointment Terminated Director colin evans (1 page)
21 May 2008Director and secretary appointed john arnold (2 pages)
21 May 2008Appointment Terminated Director and Secretary keith eastham (1 page)
21 May 2008Appointment terminated director and secretary keith eastham (1 page)
21 May 2008Director and secretary appointed john arnold (2 pages)
5 December 2007Return made up to 08/11/07; full list of members (3 pages)
5 December 2007Return made up to 08/11/07; full list of members (3 pages)
7 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
7 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
9 January 2007Return made up to 08/11/06; full list of members (7 pages)
9 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Ad 09/01/06--------- £ si 4902@1=4902 £ ic 100/5002 (2 pages)
24 January 2006Ad 09/01/06--------- £ si 4902@1=4902 £ ic 100/5002 (2 pages)
13 January 2006Nc inc already adjusted 09/01/06 (1 page)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Nc inc already adjusted 09/01/06 (1 page)
19 December 2005Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2005Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
28 November 2005Registered office changed on 28/11/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
28 November 2005Registered office changed on 28/11/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
8 November 2005Incorporation (13 pages)
8 November 2005Incorporation (13 pages)