Company NameOrmskirk Motors Limited
Company StatusDissolved
Company Number00437526
CategoryPrivate Limited Company
Incorporation Date23 June 1947(76 years, 9 months ago)
Dissolution Date23 October 2008 (15 years, 5 months ago)
Previous NameOrmskirk Motors,Limited

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
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Alfred John Price
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(44 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 23 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside
28 Altys Lane
Ormskirk
Lancashire
L39 4RQ
Secretary NameMr Alfred John Price
NationalityBritish
StatusClosed
Appointed15 March 2006(58 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 23 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside
28 Altys Lane
Ormskirk
Lancashire
L39 4RQ
Director NameSusan Cherry Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address10 Westbourne Gardens
Birkdale
Southport
Merseyside
PR8 2EZ
Director NameMrs Rhona Cherry Price
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 2 months after company formation)
Appointment Duration11 years (resigned 27 September 2002)
RoleCompany Director
Correspondence Address7 Granville Court
71 Albert Road
Southport
Merseyside
PR9 9LN
Director NameRonald Price
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 June 2004)
RoleCompany Director
Correspondence AddressFlat 29 Forum Court
80 Lord Street
Southport
PR8 1JP
Secretary NameMr Douglas Neil Overbury
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address42 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,955,913
Net Worth£1,447,066
Cash£33,985
Current Liabilities£2,149,441

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of solvency (3 pages)
9 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2008Appointment of a voluntary liquidator (1 page)
7 January 2008Registered office changed on 07/01/08 from: 28 altys lane ormskirk lancashire L39 4RQ (1 page)
19 December 2007Director resigned (1 page)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
18 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 July 2006Registered office changed on 18/07/06 from: 152 county road ormskirk lancashire L39 1NW (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Location of debenture register (1 page)
18 July 2006Return made up to 05/05/06; full list of members (3 pages)
5 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
13 January 2006Particulars of mortgage/charge (10 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
11 May 2005Return made up to 05/05/05; full list of members (3 pages)
27 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
7 July 2004Director resigned (1 page)
21 May 2004Return made up to 05/05/04; full list of members (7 pages)
21 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
4 June 2003Return made up to 05/05/03; full list of members (7 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director resigned (1 page)
14 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
13 May 2002Return made up to 05/05/02; full list of members (8 pages)
27 July 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
4 June 2001Return made up to 05/05/01; full list of members (7 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
10 May 2000Return made up to 05/05/00; full list of members (7 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
28 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
28 May 1999Return made up to 05/05/99; no change of members (4 pages)
1 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
15 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
22 May 1997Return made up to 05/05/97; no change of members (4 pages)
23 July 1996Full accounts made up to 31 December 1995 (19 pages)
30 May 1996Return made up to 05/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/95
(6 pages)
19 November 1983Accounts made up to 31 December 1982 (6 pages)
20 November 1982Accounts made up to 31 December 1981 (5 pages)