Company NameCar Spares Gentleman Limited
Company StatusDissolved
Company Number04907798
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKerry Dixon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 3 12 Vyner Road South
Prenton
Wirral
CH43 7PR
Wales
Secretary NameKerry Dixon
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 3 12 Vyner Road South
Prenton
Wirral
CH43 7PR
Wales
Director NameJohn Dixon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 19 May 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Boundary Road Bidston
Birkenhead
Merseyside
CH43 7QZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameVictoria Dixon
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleAdministrator
Correspondence AddressHillside Farm Cottage
Boundary Road
Bidston
Merseyside
CH43 9QZ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Blease Lloyd & Co
Hamilton House
56 Hamilton Street Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007Return made up to 23/09/07; full list of members (2 pages)
19 October 2006Return made up to 23/09/06; full list of members (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
6 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
8 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Ad 23/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2003New secretary appointed;new director appointed (2 pages)