Company NameThe Car Spa Limited
Company StatusDissolved
Company Number04046421
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameThe Car Spar Limited

Business Activity

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

Directors

Director NameMr Aaron David Swede
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(2 years after company formation)
Appointment Duration5 years, 8 months (closed 13 May 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressLydiate Lodge
Birkenhead Road
Willaston
Wirral
CH64 1RU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Matthew Roger Swede
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Dawstone Road
Wirral
CH60 4RP
Wales
Secretary NameMr Daniel Adam Swede
NationalityBritish
StatusResigned
Appointed08 August 2000(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2006)
RoleSecretary
Correspondence AddressLydiate Lodge
Birkenhead Road, Willaston
Neston
Cheshire
CH64 1RU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2007Completion of winding up (1 page)
14 August 2006Secretary resigned (1 page)
8 August 2006Order of court to wind up (1 page)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
16 August 2005Return made up to 03/08/05; full list of members (6 pages)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
12 November 2003Return made up to 03/08/03; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 July 2003Registered office changed on 11/07/03 from: unit 6, darlington's yard chester high road, heswall wirral cheshire CH60 3SG (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
19 February 2003Return made up to 03/08/02; full list of members (6 pages)
27 November 2002New director appointed (2 pages)
21 May 2002Return made up to 03/08/01; full list of members (6 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: north west registration services 9 abbey square, chester cheshire CH1 2HU (1 page)
11 December 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
15 August 2000Company name changed the car spar LIMITED\certificate issued on 16/08/00 (2 pages)
3 August 2000Incorporation (12 pages)