Company NameCARR Hire Limited
DirectorMarlon Andrew Potts
Company StatusDissolved
Company Number03827976
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Previous NameTwistlead Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr David Paul Rees
NationalityBritish
StatusCurrent
Appointed06 September 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pennine Road
Hazel Grove
Stockport
Cheshire
SK7 5BG
Director NameMarlon Andrew Potts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(9 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressPedley House
Pedley Hill, Adlington
Macclesfield
Cheshire
SK10 4LB
Director NameJacqueline Lorna Carr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(2 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2000)
RoleCompany Director
Correspondence Address16 Peel Street
Macclesfield
Cheshire
SK11 8BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBanners Building
620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 January 2006Return of final meeting of creditors (1 page)
15 November 2001Order of court to wind up (1 page)
15 November 2001Appointment of a liquidator (1 page)
23 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2001 (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 59-63 station road northwich cheshire CW9 5LT (1 page)
8 January 2001Notice of completion of voluntary arrangement (4 pages)
6 October 2000Return made up to 19/08/00; full list of members (6 pages)
24 July 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
15 June 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 March 2000Registered office changed on 09/03/00 from: 59/63 station road northwich cheshire CW9 5LT (1 page)
7 October 1999New director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (2 pages)
10 September 1999New secretary appointed (2 pages)
19 August 1999Incorporation (10 pages)