Company NameMarford Cars Limited
Company StatusDissolved
Company Number03886073
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameJohn Horton Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Ewart Horton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(same day as company formation)
RoleCar Dealer
Country of ResidenceWales
Correspondence AddressLittle Wynnstay
Wynnstay Lane, Marford
Wrexham
Clwyd
LL12 8YA
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusClosed
Appointed26 August 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 January 2007)
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMartin Anthony Timothy Lundy
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCar Dealer
Correspondence Address56 Marlowe Road
Rudheath
Northwich
Cheshire
CW9 7GA
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameHenry R Davis & Co (Corporation)
StatusResigned
Appointed25 November 2001(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 August 2005)
Correspondence Address1 Hunter Street
Chester
Cheshire
CH1 2AR
Wales

Location

Registered Address1 Hunter Street
Chester
Cheshire
CH1 2AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£78,664
Cash£29,832
Current Liabilities£26,791

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
13 December 2005Company name changed john horton cars LIMITED\certificate issued on 13/12/05 (2 pages)
8 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
17 March 2005Return made up to 30/11/04; full list of members (6 pages)
17 March 2005Registered office changed on 17/03/05 from: little wynnstay wynnstay lane, marford wrexham clwyd LL12 8YA (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 February 2004Return made up to 30/11/03; full list of members (6 pages)
24 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 December 2002Return made up to 30/11/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 30 November 2000 (4 pages)
19 February 2002Return made up to 30/11/01; full list of members (6 pages)
19 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
22 February 2001Secretary's particulars changed (1 page)
12 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Ad 31/10/00--------- £ si 57998@1=57998 £ ic 1/57999 (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned (1 page)