Company NameThe City Car Clinic Limited
DirectorsBarry John Wilkinson and Simon Edward Wilkinson
Company StatusDissolved
Company Number02552791
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBarry John Wilkinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(4 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address2 Grasslees
Rickleton Village
Washington
Tyne & Wear
NE38 9JA
Director NameSimon Edward Wilkinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(4 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleEngineer
Correspondence Address5 Garden Court
Stanton Road Wimbledon
London
SW20 8RN
Secretary NameSimon Edward Wilkinson
NationalityBritish
StatusCurrent
Appointed29 September 1995(4 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleEngineer
Correspondence Address5 Garden Court
Stanton Road Wimbledon
London
SW20 8RN
Director NameMargaret Jenkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleHousewife
Correspondence AddressTrelmarnic House
Scarborough Road
Silksworth
Sunderland
SR3 1LD
Director NameTrevor Jenkins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressTrelmarnic House
Scarborough Rd
Sunderland
SR3 1LD
Secretary NameMargaret Jenkins
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressTrelmarnic House
Scarborough Road
Silksworth
Sunderland
SR3 1LD

Location

Registered AddressC/O Geoffrey Martin & Company
Shakespeare House
Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 October 1998Dissolved (1 page)
3 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
17 April 1997Statement of affairs (8 pages)
17 April 1997Appointment of a voluntary liquidator (1 page)
17 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1997Registered office changed on 07/04/97 from: 43A carrmere road leechmere industrial estate sunderland tyne & wear SR2 9TW (1 page)
27 January 1997Return made up to 29/10/96; no change of members (4 pages)
24 January 1996Return made up to 29/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1995Registered office changed on 07/12/95 from: trelmarnic scarborough road silksworth sunderland SR3 1LD (1 page)
6 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)