Company NameRay Street Motors Limited
Company StatusDissolved
Company Number04211826
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Elizabeth Ann Street
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleMotor Vehicle Sales
Country of ResidenceEngland
Correspondence Address16 Minton Close
Congleton
Cheshire
CW12 3TD
Director NameMr Raymond Street
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleMotor Vehicle Sales
Country of ResidenceEngland
Correspondence Address16 Minton Close
Congleton
Cheshire
CW12 3TD
Secretary NameMrs Elizabeth Ann Street
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleMotor Vehicle Sales
Country of ResidenceEngland
Correspondence AddressGeorge House Farm
Moss Road
Congleton
Cheshire
CW12 3BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address16 Minton Close
Congleton
Cheshire
CW12 3TD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 July 2011Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page)
27 July 2011Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
4 March 2011Amended accounts made up to 31 May 2009 (5 pages)
4 March 2011Amended total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Director's details changed for Mr Raymond Street on 15 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Raymond Street on 15 November 2010 (2 pages)
14 December 2010Director's details changed for Mrs Elizabeth Ann Street on 15 November 2010 (2 pages)
14 December 2010Director's details changed for Mrs Elizabeth Ann Street on 15 November 2010 (2 pages)
14 December 2010Registered office address changed from George House Farm 53 Moss Road Congleton Cheshire CW12 3BN on 14 December 2010 (1 page)
14 December 2010Registered office address changed from George House Farm 53 Moss Road Congleton Cheshire CW12 3BN on 14 December 2010 (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Raymond Street on 5 October 2009 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Raymond Street on 5 October 2009 (2 pages)
10 May 2010Director's details changed for Elizabeth Ann Street on 5 October 2009 (2 pages)
10 May 2010Director's details changed for Elizabeth Ann Street on 5 October 2009 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Raymond Street on 5 October 2009 (2 pages)
10 May 2010Director's details changed for Elizabeth Ann Street on 5 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 08/05/09; full list of members (4 pages)
8 June 2009Return made up to 08/05/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 May 2007Return made up to 08/05/07; full list of members (3 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Return made up to 08/05/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 08/05/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 08/05/05; full list of members (3 pages)
26 May 2005Return made up to 08/05/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 May 2004Return made up to 08/05/04; full list of members (7 pages)
5 May 2004Return made up to 08/05/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 June 2003Return made up to 08/05/03; full list of members (7 pages)
17 June 2003Return made up to 08/05/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
6 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
24 May 2002Ad 08/05/01-31/12/01 £ si 99@1 (2 pages)
24 May 2002Ad 08/05/01-31/12/01 £ si 99@1 (2 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001Registered office changed on 16/05/01 from: the britannia suite st jamess buidlings 79 oxford street manchester M1 6FR (2 pages)
16 May 2001Director resigned (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Secretary resigned (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: the britannia suite st jamess buidlings 79 oxford street manchester M1 6FR (2 pages)
16 May 2001Director resigned (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Incorporation (10 pages)