CAR CLINIC SALES CENTRE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 06698579
Status Liquidation
Incorporation Date 16 September 2008
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5020 - Maintenance & repair of motors
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registered office address changed from Unit 59 Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL on 5 August 2010; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CAR CLINIC SALES CENTRE LIMITED are www.carclinicsalescentre.co.uk, and www.car-clinic-sales-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Car Clinic Sales Centre Limited is a Private Limited Company. The company registration number is 06698579. Car Clinic Sales Centre Limited has been working since 16 September 2008. The present status of the company is Liquidation. The registered address of Car Clinic Sales Centre Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . ROBERTSON, Francis Charles Joseph is a Director of the company. Director BAKER, Linda has been resigned. Director GRAHAM, Steven has been resigned. Director ROBERTSON, Marichu Tamayo has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Director
ROBERTSON, Francis Charles Joseph
Appointed Date: 16 September 2008
67 years old

Resigned Directors

Director
BAKER, Linda
Resigned: 14 September 2009
Appointed Date: 03 July 2009
75 years old

Director
GRAHAM, Steven
Resigned: 16 October 2009
Appointed Date: 01 January 2009
58 years old

Director
ROBERTSON, Marichu Tamayo
Resigned: 01 November 2009
Appointed Date: 16 October 2009
57 years old

CAR CLINIC SALES CENTRE LIMITED Events

05 Aug 2010
Registered office address changed from Unit 59 Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL on 5 August 2010
01 Jul 2010
Statement of affairs with form 4.19
01 Jul 2010
Appointment of a voluntary liquidator
01 Jul 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

20 Nov 2009
Termination of appointment of Marichu Robertson as a director
...
... and 7 more events
27 Jan 2009
Director appointed steven graham
22 Oct 2008
Accounting reference date extended from 30/09/2009 to 31/10/2009
09 Oct 2008
Secretary's change of particulars francis charles joseph robertson logged form
03 Oct 2008
Director's change of particulars / frank charles joseph robertson / 30/09/2008
16 Sep 2008
Incorporation