EGERTON PARK MOTORS LIMITED
Overview
| Company Name | EGERTON PARK MOTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05724628 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EGERTON PARK MOTORS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EGERTON PARK MOTORS LIMITED located?
| Registered Office Address | 85/87 High Street West Glossop SK13 8AZ Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EGERTON PARK MOTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGERTON PARK MOTORS LIMITED | Feb 28, 2006 | Feb 28, 2006 |
What are the latest accounts for EGERTON PARK MOTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for EGERTON PARK MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Who are the officers of EGERTON PARK MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Marie | Secretary | 14 Lichfield Avenue Astley M29 7WW Manchester Lancashire | British | 111812260001 | ||||||
| BRADLEY, Steven | Director | Fernside Stoneclough M26 1EQ Radcliffe 44 Manchester England | United Kingdom | British | 111812460002 | |||||
| BRADSHAW, Stephen | Director | 3 Stoney Bank Radcliffe M26 1SA Manchester Lancashire | United Kingdom | British | 111812300002 | |||||
| ENERGIZE SECRETARY LIMITED | Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 55224770002 | |||||||
| ENERGIZE DIRECTOR LIMITED | Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 97704170001 |
Who are the persons with significant control of EGERTON PARK MOTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Bradshaw | Jun 01, 2016 | Stoney Bank Radcliffe M26 1SA Manchester 3 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Steven Bradley | Jun 01, 2016 | Fernside Radcliffe M26 1EQ Manchester 44 England | No |
Nationality: British Country of Residence: United Kindgom | |||
Natures of Control
| |||
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