Company NameFrodsham Contract Cars Services Limited
Company StatusDissolved
Company Number03235948
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 7 months ago)
Dissolution Date17 June 2009 (14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Rendle Hailstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1996(2 days after company formation)
Appointment Duration12 years, 10 months (closed 17 June 2009)
RoleTaxi Operator
Correspondence Address93 Hough Green Road
Hough Green
Widnes
Cheshire
WA8 4PF
Secretary NameM D Business Services Limited (Corporation)
StatusClosed
Appointed18 April 2002(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 17 June 2009)
Correspondence Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
Director NamePatricia Ogden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Dig Lane
Frodsham
Warrington
Cheshire
WA6 6UW
Secretary NameMr Martin Dominic Ogden
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address152 Walnut Avenue
Weaverham
Northwich
Cheshire
CW8 3DT

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Completion of winding up (1 page)
7 September 2007Order of court to wind up (1 page)
23 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2006Return made up to 09/08/06; full list of members (6 pages)
24 October 2005Return made up to 09/08/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 August 2004Return made up to 09/08/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 August 2003Return made up to 09/08/03; full list of members (6 pages)
3 May 2003Return made up to 09/08/02; full list of members; amend (8 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 October 2002Registered office changed on 23/10/02 from: 106 main street frodsham cheshire WA6 7AR (1 page)
23 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
30 September 2002Return made up to 09/08/02; full list of members (6 pages)
28 January 2002Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001Full accounts made up to 31 August 1999 (7 pages)
14 September 2000Return made up to 09/08/00; full list of members (6 pages)
6 July 2000Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Registered office changed on 30/06/00 from: 11 argyle road anfield liverpool merseyside L4 2RS (2 pages)
19 August 1999Full accounts made up to 31 August 1998 (7 pages)
15 October 1998Full accounts made up to 31 August 1997 (7 pages)
12 October 1998Return made up to 09/08/98; no change of members (4 pages)
14 August 1998Registered office changed on 14/08/98 from: 13 robin hood lane helsby warrington cheshire WA6 0DU (1 page)
16 April 1998Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
2 November 1996New director appointed (2 pages)
2 November 1996Director resigned (1 page)
2 November 1996Registered office changed on 02/11/96 from: 1 dig lane cottages dig lane frodsham warrington WA6 6UW (1 page)
9 August 1996Incorporation (14 pages)