Company NameIAN Reid Car Collections Ltd
Company StatusDissolved
Company Number05374682
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)
Previous NameI & J Transport Services Ltd.

Business Activity

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

Directors

Director NameIan William Reid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleBusiness Owner
Correspondence AddressBailiff Cottage
Rectory Lane, Capenhurst
Chester
Cheshire
CH1 6HN
Wales
Secretary NameMichelle Elford
NationalityBritish
StatusClosed
Appointed21 August 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressBailiff Cottage
Rectory Lane Capenhurst
Chester
CH1 6HN
Wales
Secretary NamePaula Reynolds
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Grange Road
Runcorn
Cheshire
WA7 5UY
Secretary NameEmma Ward
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Needham Close
Bridgewater Park
Runcorn
Cheshire
WA7 5SL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
12 April 2007Director's particulars changed (1 page)
13 February 2007Particulars of mortgage/charge (7 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Return made up to 24/02/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
28 November 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
28 November 2005Ad 31/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
24 February 2005Incorporation (19 pages)