Company NameChester Car Centre Limited
Company StatusDissolved
Company Number06351024
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 7 months ago)
Dissolution Date13 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr William Raymond Hill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(1 day after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2011)
RoleSales Manager
Correspondence Address40 Queensbury Drive
Abbey Farm
North Walbottle
Tyne & Wear
NE15 9XF
Secretary NamePatricia Robson
NationalityBritish
StatusResigned
Appointed24 August 2007(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address30 Attlee Close
Burradon
Cramlington
Northumberland
NE23 7PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Villiers Place, North Burns
Chester Le Street
Co. Durham
DH3 3TF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street North
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(3 pages)
17 February 2011Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(3 pages)
15 February 2011Termination of appointment of Patricia Robson as a secretary (1 page)
15 February 2011Termination of appointment of Patricia Robson as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 23/08/08; full list of members (3 pages)
2 September 2008Return made up to 23/08/08; full list of members (3 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Incorporation (9 pages)
23 August 2007Incorporation (9 pages)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)