Ardwick
Manchester
M12 6BN
Director Name | Mr Alan Tilsdley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dalberg Street Ardwick Manchester Lancashire M12 6BN |
Registered Address | Brookfield House 193-195 Wellington Road South Stockport SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
1 at £1 | Gary Jason Howarth 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2019 | Termination of appointment of Alan Tilsdley as a director on 11 November 2019 (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Application to strike the company off the register (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
3 March 2016 | Company name changed SC car hire & repairs LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Company name changed SC car hire & repairs LIMITED\certificate issued on 03/03/16
|
5 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 September 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Brookfield House 193-195 Wellington Road South Stockport SK2 6NG on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Brookfield House 193-195 Wellington Road South Stockport SK2 6NG on 23 September 2015 (2 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-05-19
|
19 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 5 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 5 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 5 May 2012 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Termination of appointment of Gary Howarth as a director (2 pages) |
11 March 2011 | Termination of appointment of Gary Howarth as a director (2 pages) |
19 January 2011 | Termination of appointment of a director (2 pages) |
19 January 2011 | Termination of appointment of a director (2 pages) |
18 November 2010 | Appointment of Alan Tilsdley as a director (3 pages) |
18 November 2010 | Appointment of Alan Tilsdley as a director (3 pages) |
2 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
2 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
28 July 2010 | Registered office address changed from Sc Car Hire & Repairs Ltd 5 Dalberg Street Ardwick Manchester M12 6BN England on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from Sc Car Hire & Repairs Ltd 5 Dalberg Street Ardwick Manchester M12 6BN England on 28 July 2010 (2 pages) |
5 May 2010 | Incorporation
|
5 May 2010 | Incorporation
|