Company NameCar Xtreme Limited
Company StatusDissolved
Company Number03735625
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeil Henderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleExecutive Director
Correspondence Address54 Wallasey Park
Belfast
County Antrim
BT14 6PQ
Northern Ireland
Director NameNicola Henderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleExecutive Director Company Sec
Correspondence Address54 Wallasey Park
Belfast
County Antrim
BT14 6PQ
Northern Ireland
Secretary NameNicola Henderson
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleExecutive Director Company Sec
Correspondence Address54 Wallasey Park
Belfast
County Antrim
BT14 6PQ
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 12
Graham Industrial Park
Dargan Crescent
Belfast
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Turnover£97,129
Net Worth£7,903
Cash£2,992
Current Liabilities£24,285

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
20 August 2001Full accounts made up to 31 March 2000 (6 pages)
2 July 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
25 April 2000Ad 18/03/99--------- £ si 9@1 (2 pages)
11 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Ad 18/03/99--------- £ si 9@1 (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
18 March 1999Incorporation (20 pages)