Company NameJeffries Cars And Mini-Coaches Ltd
Company StatusDissolved
Company Number06577547
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMiss Sarah Ann Jeffries
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(1 month after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Onslow Road
Edgeley
Stockport
Cheshire
SK3 9NT
Secretary NameMiss Sarah Ann Jeffries
NationalityBritish
StatusClosed
Appointed01 June 2008(1 month after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Onslow Road
Edgeley
Stockport
Cheshire
SK3 9NT
Director NameMr Bernard Jeffries
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 08 March 2011)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address8 Vale Crescent
Cheadle Hulme
Stockport
Cheshire
SK8 6AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Royle Green Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

79 at 1Ms Sarah Jeffries
79.80%
Ordinary
20 at 1Bernard Jeffries
20.20%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 99
(5 pages)
7 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 99
(5 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Bernard Jeffries on 28 April 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Bernard Jeffries on 28 April 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Sarah Jeffries on 28 April 2010 (2 pages)
6 July 2010Director's details changed for Sarah Jeffries on 28 April 2010 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 28/04/09; full list of members (5 pages)
24 August 2009Return made up to 28/04/09; full list of members (5 pages)
17 July 2008Director and secretary appointed sarah jeffries (2 pages)
17 July 2008Director and secretary appointed sarah jeffries (2 pages)
9 July 2008Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Ad 01/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 770 ashton road bardsey oldham lancs OL8 2RJ (1 page)
3 July 2008Registered office changed on 03/07/2008 from 770 ashton road bardsey oldham lancs OL8 2RJ (1 page)
3 July 2008Director appointed bernard jeffries (2 pages)
3 July 2008Director appointed bernard jeffries (2 pages)
28 April 2008Incorporation (9 pages)
28 April 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
28 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 April 2008Incorporation (9 pages)