Company NameCar-Skin UK Limited
Company StatusDissolved
Company Number06918376
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen Francis Edwin Heywood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Leighton Avenue
Smithybridge
Littleborough
Lancashire
OL15 0BW
Director NameMr Paul Grenville Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Oakview
Mornington
Meath
Ireland
Secretary NameMiss Suzy Marie Heywood
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address161 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QG
Director NameMr Stephen William Cassells
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 January 2011)
RoleExamination Board Employee
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Heywood Auto Engineers Ltd Unit 5
Buckley Road Industrial Estate
Rochdale
OL12 9EF
Director NameMr Paul Edward Richardson Hewitt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 January 2011)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Heywood Auto Engineers Ltd Unit 5
Buckley Road Industrial Estate
Rochdale
OL12 9EF

Contact

Websitepremierdetailingltd.co.uk
Email address[email protected]
Telephone01706 719111
Telephone regionRochdale

Location

Registered AddressStephen Heywood Auto Engineers Ltd Unit 5
Buckley Road Industrial Estate
Rochdale
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

96 at £1Stephen Francis Edwin Heywood
96.00%
Ordinary
4 at £1Robert Harvey
4.00%
Ordinary

Financials

Year2014
Net Worth-£14
Cash£543
Current Liabilities£1,186

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 November 2017Termination of appointment of Suzy Marie Heywood as a secretary on 20 November 2017 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 January 2011Termination of appointment of Paul Hewitt as a director (1 page)
10 January 2011Termination of appointment of Stephen Cassells as a director (1 page)
16 November 2010Appointment of Mr Stephen William Cassells as a director (2 pages)
16 November 2010Appointment of Mr Paul Edward Richardson Hewitt as a director (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 May 2010Termination of appointment of Paul Taylor as a director (2 pages)
13 August 2009Secretary's change of particulars / suzy heywood / 30/07/2009 (1 page)
13 August 2009Director's change of particulars / paul taylor / 30/07/2009 (1 page)
28 May 2009Incorporation (16 pages)