CAREX EXHAUST CENTRES LIMITED
Overview
| Company Name | CAREX EXHAUST CENTRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01134143 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAREX EXHAUST CENTRES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAREX EXHAUST CENTRES LIMITED located?
| Registered Office Address | Bridgewater Place Water Lane LS11 5DY Leeds Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAREX EXHAUST CENTRES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAREX EXHAUST CENTRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Kazushi Ogura as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Kenji Murai as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Healy as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Michael Healy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Fraser as a director | 2 pages | TM01 | ||||||||||
Appointment of Ian Vincent Ellis as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on Aug 02, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Ellis Fraser on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of CAREX EXHAUST CENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Ian Vincent | Secretary | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | British | 162126900001 | ||||||
| MURAI, Kenji | Director | Water Lane LS11 5DY Leeds Bridgewater Place West Yorkshire United Kingdom | England | Japanese | 95702340002 | |||||
| OGURA, Kazushi | Director | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | 150485750001 | |||||
| HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
| HUTHERSALL, Robert | Secretary | 17 Corstorphine Road EH12 6DD Edinburgh Midlothian Scotland | British | 3204110001 | ||||||
| MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | 79800380001 | ||||||
| FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | 28393850006 | |||||
| HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 99111340001 | |||||
| HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | 712840002 | ||||||
| HUTHERSALL, Robert | Director | 56 Pentland Drive EH10 6PX Edinburgh | British | 3204110005 | ||||||
| MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | 75755850002 | ||||||
| PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 126476060001 |
Does CAREX EXHAUST CENTRES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Collateral agreement | Created On Feb 08, 1979 Delivered On Feb 15, 1979 | Satisfied | Amount secured £58,140 | |
Short particulars New fairline 40 name: euro exhaust centres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0