Company NameCheshire Consultancy & Investments Trading As K And J Cars Ltd
Company StatusDissolved
Company Number08489673
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)
Previous NamesBoiler Options Limited and Cheshire Consultancy & Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr James Redfern
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambridge Road
Lytham St. Annes
Lancashire
FY8 5PJ
Director NameMr Dean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 9 Ansdell Road South
Lytham St Annes
Lancashire
FY8 5PG
Director NameMr Lawrence John Sykes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wardley Hall Lane, Roe Green
Worsley
Manchester
M28 2RL
Director NameMr Michael Joseph Stones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans Derby Road
Poulton Le Fylde
Lancashire
FY6 7AF

Location

Registered Address46a West Road
Congleton
Cheshire
CW12 4ES
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Redfern
100.00%
Ordinary A

Financials

Year2014
Net Worth-£19,860
Cash£7,787
Current Liabilities£511,965

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
29 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 November 2015Company name changed cheshire consultancy & investments LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31
(3 pages)
6 November 2015Company name changed cheshire consultancy & investments LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31
(3 pages)
5 November 2015Termination of appointment of Michael Joseph Stones as a director on 1 November 2015 (1 page)
5 November 2015Termination of appointment of Michael Joseph Stones as a director on 1 November 2015 (1 page)
5 November 2015Termination of appointment of Michael Joseph Stones as a director on 1 November 2015 (1 page)
6 July 2015Registered office address changed from Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to 46a West Road Congleton Cheshire CW12 4ES on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to 46a West Road Congleton Cheshire CW12 4ES on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to 46a West Road Congleton Cheshire CW12 4ES on 6 July 2015 (1 page)
1 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
25 March 2015Company name changed boiler options LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
25 March 2015Company name changed boiler options LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
24 March 2015Appointment of Mr Michael Joseph Stones as a director on 18 September 2014 (2 pages)
24 March 2015Appointment of Mr Michael Joseph Stones as a director on 18 September 2014 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ England to Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ England to Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 11 December 2014 (1 page)
30 September 2014Withdraw the company strike off application (1 page)
30 September 2014Withdraw the company strike off application (1 page)
17 September 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Termination of appointment of Lawrence John Sykes as a director on 1 September 2014 (1 page)
17 September 2014Appointment of Mr James Redfern as a director on 31 August 2014 (2 pages)
17 September 2014Termination of appointment of Michael Stones as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Lawrence John Sykes as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Dean Gavin Hewart as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Lawrence John Sykes as a director on 1 September 2014 (1 page)
17 September 2014Appointment of Mr James Redfern as a director on 31 August 2014 (2 pages)
17 September 2014Termination of appointment of Dean Gavin Hewart as a director on 1 September 2014 (1 page)
17 September 2014Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Dean Gavin Hewart as a director on 1 September 2014 (1 page)
17 September 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Michael Stones as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Michael Stones as a director on 1 September 2014 (1 page)
17 September 2014Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)