Company NameUK Car Salvage Limited
Company StatusDissolved
Company Number06333495
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameCar Spares Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Karen Lesley Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleManager
Correspondence Address434 Hoylake Road
Moreton
Merseyside
CH46 6DG
Wales
Director NameMr Lee James Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackstairs Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1TX
Wales
Secretary NameKerry Ann Dixon
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleAdministrator
Correspondence Address5 Blackstairs Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1TX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameKerry Ann Dixon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleAdministrator
Correspondence Address5 Blackstairs Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1TX
Wales
Director NameLeslie Hugh Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleManager
Correspondence Address434 Hoylake Road
Moreton
Merseyside
CH46 6DG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
28 May 2009Accounts made up to 31 August 2008 (8 pages)
26 May 2009Appointment terminated director kerry dixon (1 page)
26 May 2009Appointment Terminated Director leslie jones (1 page)
26 May 2009Appointment terminated director leslie jones (1 page)
26 May 2009Appointment Terminated Director kerry dixon (1 page)
15 April 2009Company name changed car spares centre LIMITED\certificate issued on 15/04/09 (2 pages)
15 April 2009Company name changed car spares centre LIMITED\certificate issued on 15/04/09 (2 pages)
6 October 2008Return made up to 03/08/08; full list of members (5 pages)
6 October 2008Return made up to 03/08/08; full list of members (5 pages)
6 October 2008Director and secretary's change of particulars / kerry dixon / 18/12/2007 (2 pages)
6 October 2008Director's Change of Particulars / lee jones / 18/12/2007 / HouseName/Number was: , now: 5; Street was: flat 3, now: blackstairs road; Area was: 12 vyner road south, now: little sutton; Post Town was: prenton, now: ellesmere port; Region was: merseyside, now: cheshire; Post Code was: CH43 7PR, now: CH66 1TX; Country was: , now: england (2 pages)
6 October 2008Director's change of particulars / lee jones / 18/12/2007 (2 pages)
6 October 2008Director and Secretary's Change of Particulars / kerry dixon / 18/12/2007 / Middle Name/s was: , now: ann; HouseName/Number was: , now: 5; Street was: flat 3 12 vyner road south, now: blackstairs road; Area was: , now: little sutton; Post Town was: prenton, now: ellesmere port; Region was: wirral, now: cheshire; Post Code was: CH43 7PR, now: CH66 1 (2 pages)
11 September 2007Registered office changed on 11/09/07 from: hamilton house, 56 hamilton street, birkenhead wirral CH41 5HZ (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007Registered office changed on 11/09/07 from: hamilton house, 56 hamilton street, birkenhead wirral CH41 5HZ (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007New director appointed (2 pages)
3 August 2007Incorporation (12 pages)
3 August 2007Incorporation (12 pages)