Company NameCar Tech (Sheffield) Limited
Company StatusDissolved
Company Number03570536
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month 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 NamePhilip John Carr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Oxted Road
Sheffield
S9 1BP
Director NameGary Hukin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Willow Drive
Sheffield
South Yorkshire
S9 4AS
Secretary NameJune Ball
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleSecretary
Correspondence Address8 Whiteways Close
Sheffield
South Yorkshire
S4 8FN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address90 Holywell Road
Sheffield
South Yorkshire
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000Return made up to 27/05/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 May 1999 (7 pages)
14 February 2000Return made up to 27/05/99; full list of members (6 pages)
27 September 1999Registered office changed on 27/09/99 from: 54 fairleigh sheffield south yorkshire S2 1LA (1 page)
21 January 1999New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
4 June 1998Ad 27/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
27 May 1998Incorporation (12 pages)