Company NameCar Wash Advisory Services Limited
DirectorDawn Mary May Frazer
Company StatusLiquidation
Company Number08589687
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Previous NameCreative Print Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Dawn Mary May Frazer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Lakes Innovation Centre
Lakes Road
Braintree
CM7 3AN
Director NameMrs Jacqueline Elizabeth Seymour
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Griggs Business Centre West Street
Coggeshall
Colchester
Essex
CO6 1NT
Director NameMrs Estelle Deer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 January 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address4 Griggs Business Centre West Street
Coggeshall
Colchester
Essex
CO6 1NT
Secretary NameMrs Estelle Deer
StatusResigned
Appointed25 March 2014(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address4 Griggs Business Centre West Street
Coggeshall
Colchester
Essex
CO6 1NT
Director NameRoy Anthony Deer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Griggs Business Centre West Street
Coggeshall
Essex
CO6 1NT
Director NameMrs Jacqueline Elizabeth Seymour
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 De Grey Road
Colchester
CO4 5YQ

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

40 at £1Dawn Frazer
40.00%
Ordinary
40 at £1Jacqueline Seymour
40.00%
Ordinary
20 at £1Estelle Deer
20.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 January 2019 (5 years, 3 months ago)
Next Return Due30 January 2020 (overdue)

Charges

30 October 2018Delivered on: 13 November 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
26 October 2015Delivered on: 27 October 2015
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 July 2017Notification of Dawn Mary May Frazer as a person with significant control on 28 June 2016 (2 pages)
9 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
19 July 2016Registered office address changed from 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT to The Rose House (1D) East Gores Road Coggeshall Colchester Essex CO6 1RZ on 19 July 2016 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
4 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (18 pages)
27 October 2015Registration of charge 085896870001, created on 26 October 2015 (12 pages)
23 October 2015Appointment of Mrs Jacqueline Elizabeth Seymour as a director on 23 October 2015 (2 pages)
20 August 2015Termination of appointment of Roy Anthony Deer as a director on 20 August 2015 (1 page)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

Statement of capital on 2015-11-04
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2015.
(5 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
8 July 2015Termination of appointment of Estelle Deer as a secretary on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Estelle Deer as a secretary on 1 July 2015 (2 pages)
14 May 2015Appointment of Roy Anthony Deer as a director on 1 May 2015 (3 pages)
14 May 2015Appointment of Roy Anthony Deer as a director on 1 May 2015 (3 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
25 March 2015Termination of appointment of Jacqueline Elizabeth Seymour as a director on 24 February 2015 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 January 2015Termination of appointment of Estelle Deer as a director on 12 January 2015 (2 pages)
21 November 2014Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT on 21 November 2014 (2 pages)
21 November 2014Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP to 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT on 21 November 2014 (2 pages)
29 August 2014Company name changed creative print management LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(4 pages)
31 March 2014Appointment of Mrs Estelle Deer as a director (2 pages)
25 March 2014Appointment of Mrs Estelle Deer as a secretary (2 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)