Company NameTes-Com Car Enterprises Limited
Company StatusDissolved
Company Number04453664
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)
Previous NameTesco Car Enterprises Limited

Business Activity

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

Directors

Director NameMrs Denise Stewart
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(6 years, 1 month after company formation)
Appointment Duration5 years (closed 23 July 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
Director NamePhilip Charles Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleMarketing Specialist
Correspondence AddressHeathfield House
Holme Lacy
Hereford
Herefordshire
HR2 6LJ
Wales
Secretary NameMrs Denise Stewart
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanbury Cottage
Sellack Marsh
Ross On Wye
Herefordshire
HR9 6QU
Wales
Director NamePaul Antony Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address40 Chatsworth Road
Hereford
Herefordshire
HR4 9HZ
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Philip Charles Jones
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Application to strike the company off the register (3 pages)
27 March 2013Application to strike the company off the register (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
22 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mrs Denise Stewart on 1 November 2009 (2 pages)
7 July 2010Director's details changed for Mrs Denise Stewart on 1 November 2009 (2 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mrs Denise Stewart on 1 November 2009 (2 pages)
4 August 2009Accounts made up to 30 June 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
14 July 2008Appointment terminated secretary denise stewart (1 page)
14 July 2008Appointment terminated director paul jones (1 page)
14 July 2008Appointment Terminated Secretary denise stewart (1 page)
14 July 2008Appointment Terminated Director paul jones (1 page)
11 July 2008Director appointed mrs denise stewart (1 page)
11 July 2008Director appointed mrs denise stewart (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 July 2008Accounts made up to 30 June 2008 (2 pages)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 February 2008Accounts made up to 30 June 2007 (1 page)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts made up to 30 June 2006 (1 page)
7 June 2006Return made up to 02/06/06; full list of members (2 pages)
7 June 2006Return made up to 02/06/06; full list of members (2 pages)
16 February 2006Accounts made up to 30 June 2005 (2 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 June 2005Return made up to 02/06/05; full list of members (6 pages)
10 June 2005Return made up to 02/06/05; full list of members (6 pages)
20 July 2004Accounts made up to 30 June 2004 (1 page)
20 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
17 June 2004Return made up to 02/06/04; full list of members (7 pages)
17 June 2004Return made up to 02/06/04; full list of members (7 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 April 2004Accounts made up to 30 June 2003 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
30 December 2003Company name changed tesco car enterprises LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed tesco car enterprises LIMITED\certificate issued on 30/12/03 (2 pages)
24 June 2003Return made up to 02/06/03; full list of members (6 pages)
24 June 2003Return made up to 02/06/03; full list of members (6 pages)
5 March 2003Registered office changed on 05/03/03 from: 18 etnam street leominster herefordshire HR6 8AQ (1 page)
5 March 2003Registered office changed on 05/03/03 from: 18 etnam street leominster herefordshire HR6 8AQ (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
2 June 2002Incorporation (16 pages)