Company NameALF Green Car Sales Limited
Company StatusDissolved
Company Number04763006
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 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

Directors

Director NameAlfred Edward Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(1 day after company formation)
Appointment Duration6 years (closed 19 May 2009)
RoleCar Salesman
Correspondence Address34 Emmett Street
Barnton
Northwich
Cheshire
CW8 4LP
Secretary NameElayne Green
NationalityBritish
StatusClosed
Appointed14 May 2003(1 day after company formation)
Appointment Duration6 years (closed 19 May 2009)
RoleCompany Director
Correspondence Address34 Emmett Street
Barnton
Northwich
Cheshire
CW8 4LP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,520
Current Liabilities£17,663

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 May 2007Return made up to 13/05/06; no change of members (6 pages)
25 May 2007Return made up to 13/05/07; no change of members (6 pages)
3 June 2006Amended accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 May 2005Return made up to 13/05/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 October 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
10 May 2004Return made up to 13/05/04; full list of members (6 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
13 May 2003Incorporation (12 pages)