Company NameCARS Cardiff Limited
Company StatusDissolved
Company Number01578646
CategoryPrivate Limited Company
Incorporation Date7 August 1981(42 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Evans
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(9 years, 4 months after company formation)
Appointment Duration18 years (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales
Secretary NameMargaret Evans
NationalityBritish
StatusClosed
Appointed05 December 1990(9 years, 4 months after company formation)
Appointment Duration18 years (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales
Director NameHuw Norton Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(14 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address3a Machon Bank Road
Nether Edge
Sheffield
S7 1PE
Director NameRachael Margaret Evans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(14 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 09 December 2008)
RoleForester
Country of ResidenceFrance
Correspondence AddressRebinelle
05300 Ribiers
Haute Alpes
France
Director NameStephen Norton Parry Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressThe Willows
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales

Location

Registered Address3a Machon Bank Road
Nether Edge
Sheffield
S7 1PE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
3 January 2008Return made up to 05/12/07; full list of members (3 pages)
11 January 2007Return made up to 05/12/06; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
13 January 2006Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Registered office changed on 03/12/04 from: the willows llancarfan barry vale of glamorgan CF62 3AD (1 page)
11 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
8 January 2004Return made up to 05/12/03; full list of members (7 pages)
12 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 January 2003Return made up to 05/12/02; full list of members (7 pages)
24 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 December 1999Return made up to 05/12/99; full list of members (7 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 January 1999Return made up to 05/12/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (17 pages)
25 January 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1997Registered office changed on 21/11/97 from: 145 colchester avenue cardiff CF3 7AN (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
10 December 1996Return made up to 05/12/96; no change of members (4 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 31 July 1995 (13 pages)
16 January 1996Return made up to 05/12/95; full list of members (6 pages)