CAR CARE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CAR CARE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02589585

Incorporation date

06/03/1991

Size

Small

Contacts

Registered address

Registered address

The Copper Room Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1991)
dot icon22/04/2014
Final Gazette dissolved following liquidation
dot icon22/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2012-11-22
dot icon28/11/2011
Statement of affairs with form 4.19
dot icon28/11/2011
Appointment of a voluntary liquidator
dot icon28/11/2011
Resolutions
dot icon08/11/2011
Registered office address changed from C/O Cowgill Holloway & Co Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR on 2011-11-09
dot icon14/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Darren Monks as a director
dot icon14/04/2011
Appointment of Mr David Monks as a director
dot icon06/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon20/04/2010
Director's details changed for Darren Monks on 2010-03-07
dot icon03/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2009
Return made up to 07/03/09; full list of members
dot icon18/01/2009
Accounts for a small company made up to 2008-03-31
dot icon03/04/2008
Return made up to 07/03/08; full list of members
dot icon05/03/2008
Director's Change of Particulars / darren monks / 31/10/2007 / HouseName/Number was: , now: 1; Street was: 1 wykeham mews, now: wykenham mews; Country was: , now: united kingdom
dot icon10/02/2008
Director's particulars changed
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon30/04/2007
Secretary's particulars changed
dot icon30/04/2007
Return made up to 07/03/07; full list of members
dot icon30/04/2007
Ad 26/09/01-26/09/01 £ si [email protected]=25000
dot icon04/02/2007
Director's particulars changed
dot icon26/01/2007
Accounts for a small company made up to 2006-03-31
dot icon23/03/2006
Return made up to 07/03/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon17/04/2005
Return made up to 07/03/05; full list of members
dot icon17/04/2005
Registered office changed on 18/04/05
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon07/05/2004
Director resigned
dot icon27/04/2004
Return made up to 07/03/04; full list of members
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New secretary appointed
dot icon10/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon20/11/2003
Accounts for a small company made up to 2003-03-31
dot icon05/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Return made up to 07/03/03; full list of members
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/09/2002
Particulars of mortgage/charge
dot icon04/04/2002
Return made up to 07/03/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2001-03-31
dot icon18/04/2001
Return made up to 07/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/04/2000
Return made up to 07/03/00; full list of members
dot icon03/10/1999
Accounts for a small company made up to 1999-03-31
dot icon03/08/1999
Return made up to 07/03/99; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Resolutions
dot icon06/05/1998
£ sr 8500@1 30/01/98
dot icon06/05/1998
Resolutions
dot icon20/04/1998
Return made up to 07/03/98; full list of members
dot icon20/04/1998
Director's particulars changed
dot icon20/04/1998
Secretary's particulars changed
dot icon20/04/1998
Director resigned
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon01/04/1997
Return made up to 07/03/97; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1996-03-31
dot icon28/03/1996
Return made up to 07/03/96; change of members
dot icon21/11/1995
Accounts for a small company made up to 1995-03-31
dot icon03/08/1995
Particulars of mortgage/charge
dot icon16/07/1995
£ ic 44670/33500 29/06/95 £ sr 11170@1=11170
dot icon16/07/1995
Resolutions
dot icon03/07/1995
Director resigned
dot icon16/03/1995
Return made up to 07/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/03/1994
Return made up to 07/03/94; no change of members
dot icon24/03/1994
Director's particulars changed
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/09/1993
Particulars of mortgage/charge
dot icon03/03/1993
Return made up to 07/03/93; change of members
dot icon03/03/1993
Director's particulars changed
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon23/04/1992
New director appointed
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Ad 04/04/92--------- £ si 11170@1=11170 £ ic 33500/44670
dot icon14/04/1992
New director appointed
dot icon05/03/1992
Return made up to 07/03/92; full list of members
dot icon08/12/1991
Resolutions
dot icon08/12/1991
Ad 17/09/91--------- £ si 8500@1=8500 £ ic 25000/33500
dot icon08/12/1991
Ad 10/04/91--------- £ si 24998@1=24998 £ ic 2/25000
dot icon08/12/1991
£ nc 1000/50000 10/04/91
dot icon16/04/1991
New secretary appointed
dot icon16/04/1991
New director appointed
dot icon16/04/1991
Secretary resigned;director resigned
dot icon16/04/1991
Resolutions
dot icon03/04/1991
Certificate of change of name
dot icon03/04/1991
Certificate of change of name
dot icon21/03/1991
Registered office changed on 22/03/91 from: classic house 174-180 old street london EC1V 9BP
dot icon06/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Monks
Director
19/01/2004 - 15/03/2004
25
Mr David Monks
Director
18/12/2010 - Present
25
Monks, Darren
Director
12/01/2004 - 17/12/2010
3
Monks, David
Secretary
15/03/2004 - Present
4
Ireland, John
Director
04/04/1992 - 30/01/1998
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR CARE SUPPLIES LIMITED

CAR CARE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 06/03/1991 with the registered office located at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR CARE SUPPLIES LIMITED?

toggle

CAR CARE SUPPLIES LIMITED is currently Dissolved. It was registered on 06/03/1991 and dissolved on 22/04/2014.

Where is CAR CARE SUPPLIES LIMITED located?

toggle

CAR CARE SUPPLIES LIMITED is registered at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG.

What does CAR CARE SUPPLIES LIMITED do?

toggle

CAR CARE SUPPLIES LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for CAR CARE SUPPLIES LIMITED?

toggle

The latest filing was on 22/04/2014: Final Gazette dissolved following liquidation.