Company NameClick Used Cars Limited
Company StatusDissolved
Company Number03858186
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameMy Business Portal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Estelle Marie Moxham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chancery Lane
Alsager
Stoke On Trent
Staffordshire
ST7 2HF
Secretary NameGerrard Paul Moxham
NationalityBritish
StatusClosed
Appointed22 November 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressLittle Gables
Chancery Lane, Alsager
Stoke On Trent
Staffordshire
ST7 2HF
Director NameDavid Morris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 week, 5 days after company formation)
Appointment Duration4 weeks (resigned 22 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Jesmond Crescent
Crewe
Cheshire
CW2 7NJ
Secretary NameHelen Selina Williams
NationalityBritish
StatusResigned
Appointed25 October 1999(1 week, 5 days after company formation)
Appointment Duration4 weeks (resigned 22 November 1999)
RoleCompany Director
Correspondence Address11 Townsend Road
Congleton
Cheshire
CW12 3DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 October 2002Application for striking-off (1 page)
16 October 2001Return made up to 13/10/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 January 2001Company name changed my business portal LIMITED\certificate issued on 04/01/01 (2 pages)
13 November 2000Return made up to 13/10/00; full list of members (6 pages)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
2 December 1999Company name changed townstart LIMITED\certificate issued on 03/12/99 (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
28 October 1999New director appointed (3 pages)
13 October 1999Incorporation (10 pages)