Company NameCARS Of Hyde Limited
Company StatusDissolved
Company Number09937798
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 1 week 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 NameMr Peter Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
Secretary NameMr Peter Taylor
StatusClosed
Appointed11 February 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Zubair Tikrity
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
Secretary NameMr Zubair Tikrity
StatusResigned
Appointed07 January 2016(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2020)
RoleCompany Director
Correspondence Address28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW

Location

Registered Address28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
19 June 2023Application to strike the company off the register (1 page)
13 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
5 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 February 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
11 February 2020Appointment of Mr Peter Taylor as a director on 11 February 2020 (2 pages)
11 February 2020Notification of Peter Taylor as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Cessation of Zubair Tikrity as a person with significant control on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Zubair Tikrity as a secretary on 11 February 2020 (1 page)
11 February 2020Appointment of Mr Peter Taylor as a secretary on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of Zubair Tikrity as a director on 11 February 2020 (1 page)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 January 2016Appointment of Mr Zubair Tikrity as a secretary on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Zubair Tikrity as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Zubair Tikrity as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Zubair Tikrity as a secretary on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Zubair Tikrity as a director on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Michael Duke as a director on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Michael Duke as a director on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Michael Duke as a director on 6 January 2016 (1 page)
7 January 2016Appointment of Mr Zubair Tikrity as a secretary on 7 January 2016 (2 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1
(23 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1
(23 pages)