Company NameP. & J. Cars (Marford) Limited
Company StatusDissolved
Company Number03285979
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)
Dissolution Date9 July 2013 (10 years, 8 months ago)
Previous NameBiopro Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhillip Jefferson Horton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1996(1 week after company formation)
Appointment Duration16 years, 7 months (closed 09 July 2013)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Marford
Wrexham
Clwyd
LL12 9SW
Wales
Secretary NamePhillip Jefferson Horton
NationalityBritish
StatusClosed
Appointed09 December 1996(1 week after company formation)
Appointment Duration16 years, 7 months (closed 09 July 2013)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Marford
Wrexham
Clwyd
LL12 9SW
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMark Gary Davies
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 week after company formation)
Appointment Duration5 months (resigned 12 May 1997)
RoleSales Manager
Correspondence Address8 Gredington Close
Wrexham
Clwyd
LL13 9DQ
Wales
Director NameMs Christine Yvonne Bickley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(13 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hunter Street, -
Chester
Cheshire
CH1 2AR
Wales
Director NameMs Christine Yvonne Bickley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(13 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hunter Street, -
Chester
Cheshire
CH1 2AR
Wales

Location

Registered Address3 Hunter Street, -
Chester
Cheshire
CH1 2AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 60,000
(4 pages)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 60,000
(4 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 May 2011Termination of appointment of Christine Bickley as a director (1 page)
6 May 2011Termination of appointment of Christine Bickley as a director (1 page)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
25 November 2010Appointment of Ms Christine Yvonne Bickley as a director (2 pages)
25 November 2010Appointment of Ms Christine Yvonne Bickley as a director (2 pages)
18 November 2010Termination of appointment of Christine Bickley as a director (1 page)
18 November 2010Termination of appointment of Christine Bickley as a director (1 page)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 December 2009Director's details changed for Phillip Jefferson Horton on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Christine Yvonne Bickley on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Christine Yvonne Bickley on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Phillip Jefferson Horton on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Christine Yvonne Bickley on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Phillip Jefferson Horton on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 January 2009Return made up to 26/11/08; full list of members (3 pages)
6 January 2009Return made up to 26/11/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2006Return made up to 26/11/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 1 hunter street chester CH1 2AR (1 page)
1 December 2006Return made up to 26/11/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 1 hunter street chester CH1 2AR (1 page)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2005Return made up to 26/11/05; full list of members (2 pages)
29 November 2005Return made up to 26/11/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 December 2004Return made up to 26/11/04; full list of members (8 pages)
13 December 2004Return made up to 26/11/04; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2003Return made up to 26/11/03; full list of members (7 pages)
2 December 2003Return made up to 26/11/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Return made up to 26/11/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2001Return made up to 26/11/01; full list of members (6 pages)
3 December 2001Return made up to 26/11/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 November 2000Return made up to 26/11/00; full list of members (6 pages)
30 November 2000Return made up to 26/11/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 December 1999Return made up to 26/11/99; full list of members (6 pages)
16 December 1999Return made up to 26/11/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1998Return made up to 26/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Return made up to 26/11/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 January 1998Return made up to 02/12/97; full list of members (6 pages)
23 January 1998Return made up to 02/12/97; full list of members (6 pages)
18 November 1997Ad 06/11/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
18 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1997£ nc 20000/100000 06/11/97 (1 page)
18 November 1997£ nc 20000/100000 06/11/97 (1 page)
18 November 1997Ad 06/11/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
11 November 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
11 November 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
29 June 1997Director resigned (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (2 pages)
6 June 1997Particulars of mortgage/charge (6 pages)
6 June 1997Particulars of mortgage/charge (6 pages)
8 January 1997Memorandum and Articles of Association (8 pages)
8 January 1997Memorandum and Articles of Association (8 pages)
30 December 1996Company name changed biopro LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed biopro LIMITED\certificate issued on 31/12/96 (2 pages)
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1996Director resigned (1 page)
19 December 1996£ nc 2000/20000 09/12/96 (1 page)
19 December 1996Registered office changed on 19/12/96 from: 9 abbey square chester cheshire CH1 2HU (1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
19 December 1996Registered office changed on 19/12/96 from: 9 abbey square chester cheshire CH1 2HU (1 page)
19 December 1996Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996£ nc 2000/20000 09/12/96 (1 page)
2 December 1996Incorporation (13 pages)
2 December 1996Incorporation (13 pages)