Company number 03082978
Status Liquidation
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address C/O BEGBIES TRAYNOR, 1 WINCKLEY COURT CHAPEL STREET, PRESTON, LANCASHIRE, PR1 8BU
Home Country United Kingdom
Nature of Business 5020 - Maintenance & repair of motors
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Appointment of a liquidator; Notice of completion of voluntary arrangement; Order of court to wind up. The most likely internet sites of CAR CARE (NORTH WEST) LIMITED are www.carcarenorthwest.co.uk, and www.car-care-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Car Care North West Limited is a Private Limited Company.
The company registration number is 03082978. Car Care North West Limited has been working since 24 July 1995.
The present status of the company is Liquidation. The registered address of Car Care North West Limited is C O Begbies Traynor 1 Winckley Court Chapel Street Preston Lancashire Pr1 8bu. . VAN`T SANT-HALL, Carolyn is a Secretary of the company. HERBERT, Helen Francais is a Director of the company. Secretary MURPHY, Michael John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HERBERT, Barbara has been resigned. Director VAN`T SANT-HALL, Carolyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance & repair of motors".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995
Director
HERBERT, Barbara
Resigned: 20 March 1998
Appointed Date: 13 June 1996
65 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995
CAR CARE (NORTH WEST) LIMITED Events
09 Jul 2001
Appointment of a liquidator
15 Jun 2001
Notice of completion of voluntary arrangement
24 May 2001
Order of court to wind up
23 Jan 2001
Registered office changed on 23/01/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
09 Jan 2001
First Gazette notice for compulsory strike-off
...
... and 20 more events
18 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Oct 1995
Ad 12/10/95--------- £ si 98@1=98 £ ic 2/100
18 Oct 1995
Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP
18 Oct 1995
Accounting reference date notified as 30/09
24 Jul 1995
Incorporation