Company NamePennine Accident Repair Centre Limited
Company StatusDissolved
Company Number03554107
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDamian Patrick Timlin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(same day as company formation)
RoleAccident Repair Garage Manager
Correspondence Address2 Rudman Street
Rochdale
Lancashire
OL12 6LJ
Secretary NameAlison Timlin
NationalityBritish
StatusClosed
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Rudman Street
Rochdale
Lancashire
OL12 6LJ
Director NameAlison Timlin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 17 June 2003)
RoleSecretary
Correspondence Address2 Rudman Street
Rochdale
Lancashire
OL12 6LJ

Location

Registered AddressC/O Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£217,478
Current Liabilities£541,743

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
18 November 2002Receiver's abstract of receipts and payments (3 pages)
14 October 2002Receiver ceasing to act (1 page)
11 July 2002Receiver's abstract of receipts and payments (3 pages)
16 July 2001Administrative Receiver's report (11 pages)
21 June 2001Registered office changed on 21/06/01 from: 8 shawclough road shawclough rochdale lancashire OL12 6LG (1 page)
21 June 2001Appointment of receiver/manager (1 page)
17 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000New director appointed (2 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
26 November 1999Nc inc already adjusted 23/04/99 (1 page)
26 November 1999Ad 23/04/99--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages)
26 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 November 1999Registered office changed on 02/11/99 from: 10 foot wood crescent rochdale lancashire OL12 6PB (1 page)
24 May 1999Return made up to 22/04/99; full list of members (6 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
22 April 1998Incorporation (19 pages)