Company NameHands On Car Wash Limited
Company StatusDissolved
Company Number04573621
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNeil Finegan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address6 Taylor Street
Warrington
WA4 6HD
Director NameCatherine Rebecca Whitty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address210 Knutsford Road
Grappenhall
Warrington
WA4 2QJ
Secretary NameCatherine Rebecca Whitty
NationalityBritish
StatusClosed
Appointed06 April 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleSecretary
Correspondence Address210 Knutsford Road
Grappenhall
Warrington
WA4 2QJ
Director NameRichard David Hamblett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleAccountant
Correspondence Address77 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QW
Secretary NameJoyce Hamblett
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Poulton Cres
Woolston
Warrington
Cheshire
WA1 4QW

Location

Registered Address77 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2014
Net Worth£167
Cash£888
Current Liabilities£6,385

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
18 November 2005Return made up to 25/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
1 September 2005Accounting reference date extended from 31/10/05 to 05/04/06 (1 page)
7 February 2005Return made up to 25/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
11 December 2003Return made up to 25/10/03; full list of members (7 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)