Company NameCulcheth Car Spares Limited
Company StatusDissolved
Company Number04418413
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMt Christopher Burrows
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCar Spares Supplier
Country of ResidenceEngland
Correspondence Address12 Cinnamon Lane
Fearnhead
Warrington
WA2 0BD
Secretary NameDonna Maria Burrows
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleReceptionist
Correspondence Address12 Cinnamon Lane
Fearnhead
Warrington
WA2 0BD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01925 762279
Telephone regionWarrington

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Burrows
50.00%
Ordinary
1 at £1Donna Maria Burrows
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,690
Cash£19,914
Current Liabilities£53,342

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
5 May 2021Application to strike the company off the register (1 page)
13 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 17 June 2014 (1 page)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Secretary's details changed for Donna Maria Burrows on 6 April 2014 (1 page)
7 May 2014Director's details changed for Christopher Burrows on 6 April 2014 (2 pages)
7 May 2014Director's details changed for Christopher Burrows on 6 April 2014 (2 pages)
7 May 2014Secretary's details changed for Donna Maria Burrows on 6 April 2014 (1 page)
7 May 2014Director's details changed for Christopher Burrows on 6 April 2014 (2 pages)
7 May 2014Secretary's details changed for Donna Maria Burrows on 6 April 2014 (1 page)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Director's details changed for Christopher Burrows on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Christopher Burrows on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Christopher Burrows on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 17/04/08; full list of members (3 pages)
30 April 2008Return made up to 17/04/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 17/04/07; full list of members (2 pages)
24 April 2007Return made up to 17/04/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 17/04/06; full list of members (6 pages)
8 May 2006Return made up to 17/04/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 17/04/05; full list of members (6 pages)
29 April 2005Return made up to 17/04/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2003Return made up to 17/04/03; full list of members (6 pages)
6 May 2003Return made up to 17/04/03; full list of members (6 pages)
5 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 April 2002Registered office changed on 24/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 April 2002Incorporation (18 pages)
17 April 2002Incorporation (18 pages)