Company NameCARS And Vans 4U Limited
Company StatusDissolved
Company Number05058888
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date4 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Sherratt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address28 Church Street
Bollington
Macclesfield
Cheshire
SK10 5PY
Secretary NameMr James Roger Moss
NationalityBritish
StatusClosed
Appointed22 July 2004(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address396 Buxton Road
Macclesfield
Cheshire
SK11 7EP
Director NameThomas William Sherratt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Church Street
Bollington
Macclesfield
Cheshire
SK10 5PY
Director NameEileen Sherratt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address28 Church Street
Bollington
Macclesfield
Cheshire
SK10 5PY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSunrise House
Macclesfield Business Centre
Hulley Road Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Completion of winding up (1 page)
4 January 2013Completion of winding up (1 page)
2 August 2011Order of court to wind up (2 pages)
2 August 2011Order of court to wind up (2 pages)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 01/03/09; full list of members (3 pages)
14 May 2009Return made up to 01/03/09; full list of members (3 pages)
4 April 2009Appointment Terminated Director thomas sherratt (1 page)
4 April 2009Appointment terminated director eileen sherratt (1 page)
4 April 2009Appointment Terminated Director eileen sherratt (1 page)
4 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 April 2009Appointment terminated director thomas sherratt (1 page)
4 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 01/03/07; full list of members (3 pages)
14 March 2007Return made up to 01/03/07; full list of members (3 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 01/03/06; full list of members (3 pages)
12 May 2006Return made up to 01/03/06; full list of members (3 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)
10 May 2004Registered office changed on 10/05/04 from: 28 church street bollington cheshire SK10 5PY (1 page)
10 May 2004Registered office changed on 10/05/04 from: 28 church street bollington cheshire SK10 5PY (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (12 pages)
1 March 2004Incorporation (12 pages)
1 March 2004Director resigned (1 page)