Company NameA 1 Self Drive (Warrington) Limited
Company StatusDissolved
Company Number02556258
CategoryPrivate Limited Company
Incorporation Date7 November 1990(33 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed03 February 2006(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(20 years, 6 months after company formation)
Appointment Duration10 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameDenis Robert Cook
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 21 July 2004)
RoleMotor Dealer
Correspondence Address2 Parrs Wood View
Grappenhall
Warrington
Cheshire
WA4 2JL
Secretary NameKathleen Olive Cook
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address46 Woodlands Drive
Thelwall
Warrington
Cheshire
WA4 2JL
Director NameRichard Denis Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 July 2004)
RoleCompany Director
Correspondence Address11 Whitefield Road
Stockton Heath
Warrington
WA4 6LZ
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(13 years, 8 months after company formation)
Appointment Duration2 days (resigned 23 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dawber Delph
Appley Bridge
Wigan
WN6 9LN
Director NameMr Dominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed21 July 2004(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Gareth John Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whitstable Park
Widnes
Cheshire
WA8 9AS
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameBrian David Foster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address10 Addiston Park
Balerno
Edinburgh
Midlothian
EH14 7DE
Scotland
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY

Location

Registered AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(4 pages)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 September 2009Accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
13 March 2009Accounts made up to 30 April 2008 (4 pages)
23 June 2008Return made up to 30/04/08; full list of members; amend (7 pages)
23 June 2008Return made up to 30/04/08; full list of members; amend (7 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008New director appointed (1 page)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
15 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Return made up to 07/11/06; full list of members (7 pages)
15 November 2006Auditor's resignation (2 pages)
15 November 2006Auditor's resignation (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Full accounts made up to 31 December 2004 (16 pages)
9 January 2006Full accounts made up to 31 December 2004 (16 pages)
7 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Return made up to 07/11/05; full list of members (7 pages)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
7 December 2004Return made up to 07/11/04; full list of members (8 pages)
7 December 2004Return made up to 07/11/04; full list of members (8 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
6 August 2004New director appointed (3 pages)
6 August 2004New director appointed (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (10 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Auditor's resignation (1 page)
3 August 2004Registered office changed on 03/08/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
3 August 2004Auditor's resignation (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (10 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
13 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Return made up to 07/11/03; full list of members (8 pages)
6 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
9 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
8 November 2001Return made up to 07/11/01; full list of members (6 pages)
8 November 2001Return made up to 07/11/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 November 2000Return made up to 07/11/00; full list of members (6 pages)
16 November 2000Return made up to 07/11/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
28 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
12 November 1998Return made up to 07/11/98; full list of members (6 pages)
12 November 1998Return made up to 07/11/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
24 November 1997Return made up to 07/11/97; full list of members (6 pages)
24 November 1997Return made up to 07/11/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
8 November 1996Return made up to 07/11/96; no change of members (4 pages)
8 November 1996Return made up to 07/11/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
6 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 07/11/95; full list of members (6 pages)
16 November 1995Return made up to 07/11/95; full list of members (6 pages)
31 October 1995Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1995Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1995Particulars of mortgage/charge (6 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
10 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 November 1990Incorporation (15 pages)
7 November 1990Incorporation (15 pages)