Company NameCar Exchange Limited
Company StatusDissolved
Company Number02032735
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 10 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NameGiltcircuit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Anthony Schofield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(5 years after company formation)
Appointment Duration29 years, 9 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Mark Richard Malkin Schofield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(5 years after company formation)
Appointment Duration29 years, 9 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Paul Alan Schofield
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(5 years after company formation)
Appointment Duration29 years, 9 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameMr John Anthony Schofield
NationalityBritish
StatusClosed
Appointed16 July 1991(5 years after company formation)
Appointment Duration29 years, 9 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF

Contact

Telephone01270 610090
Telephone regionCrewe

Location

Registered Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1John Anthony Schofield
33.33%
Ordinary
33 at £1Mark Richard Malkin Schofield
33.33%
Ordinary
33 at £1Paul Alan Schofield
33.33%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 99
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 99
(4 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 99
(4 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Paul Alan Schofield on 16 August 2010 (2 pages)
5 September 2011Secretary's details changed for John Anthony Schofield on 16 August 2010 (1 page)
5 September 2011Director's details changed for John Anthony Schofield on 16 August 2010 (2 pages)
5 September 2011Director's details changed for Mark Richard Malkin Schofield on 16 August 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 September 2009Return made up to 15/08/09; full list of members (7 pages)
7 September 2009Director's change of particulars / mark schofield / 01/10/2008 (1 page)
7 November 2008Return made up to 15/08/08; no change of members (7 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 September 2007Return made up to 15/08/07; no change of members
  • 363(287) ‐ Registered office changed on 09/09/07
(7 pages)
18 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 September 2005Return made up to 15/08/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 September 2004Return made up to 15/08/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(7 pages)
8 August 2003Registered office changed on 08/08/03 from: 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
17 January 2003Accounts made up to 30 April 2002 (6 pages)
23 September 2002Return made up to 15/08/02; full list of members (7 pages)
4 October 2001Accounts made up to 30 April 2001 (2 pages)
4 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2001Accounts made up to 30 April 2000 (2 pages)
15 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1999Accounts made up to 30 April 1999 (2 pages)
18 October 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 15/08/98; no change of members (4 pages)
9 September 1998Accounts made up to 30 April 1998 (2 pages)
16 September 1997Accounts made up to 30 April 1997 (2 pages)
30 August 1996Return made up to 15/08/96; full list of members (6 pages)
14 June 1996Accounts made up to 30 April 1996 (2 pages)
28 February 1996Return made up to 15/08/95; no change of members (4 pages)
22 February 1996Accounts made up to 30 April 1995 (2 pages)