Company NameChester Auto Parts Limited
Company StatusDissolved
Company Number01793713
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Roger Sharp
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lee House
Combs
High Peak
SK23 9XA
Secretary NameRosemary Elizabeth Tikusis
NationalityBritish
StatusClosed
Appointed07 June 1996(12 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 16 January 2007)
RoleAdministrator
Correspondence AddressBroad Lee House
Combs
High Peak
SK23 9XA
Director NameStephen Edward Tranter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 June 1996)
RoleManager
Correspondence Address28 Park Drive South
Hoole
Chester
CH2 3JT
Wales
Secretary NameMr James Roger Sharp
NationalityBritish
StatusResigned
Appointed20 April 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lee House
Combs
High Peak
SK23 9XA

Location

Registered AddressThe Quality Factor
Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 April 2005Return made up to 20/04/05; full list of members (6 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 April 2004Return made up to 20/04/04; full list of members (6 pages)
19 November 2003Full accounts made up to 31 December 2002 (8 pages)
30 April 2003Return made up to 20/04/03; full list of members (6 pages)
18 October 2002Full accounts made up to 31 December 2001 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
15 May 2001Return made up to 20/04/01; full list of members (6 pages)
25 August 2000Full accounts made up to 31 December 1999 (8 pages)
28 April 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 May 1999Return made up to 20/04/99; no change of members (4 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 April 1998Return made up to 20/04/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 December 1996 (8 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 May 1996Return made up to 20/04/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 December 1994 (8 pages)
19 June 1995Secretary's particulars changed (2 pages)
19 June 1995Return made up to 20/04/95; full list of members (6 pages)
19 June 1995Director's particulars changed (2 pages)