Company NameManchester Hyundai Limited
Company StatusDissolved
Company Number03912749
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Kenneth Abbott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleMotor Dealer
Correspondence Address39 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NameMr Simon John Cornforth
NationalityEnglish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Woodhouse Road
Shaw
Oldham
OL2 8GA
Director NameStephen Grice
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2004)
RoleMotor Dealership
Correspondence Address42 Deys Brook Lane
West Derby
Liverpool
Merseyside
L12 8RF
Secretary NameStephen Grice
NationalityBritish
StatusClosed
Appointed12 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2004)
RoleMotor Dealership
Correspondence Address42 Deys Brook Lane
West Derby
Liverpool
Merseyside
L12 8RF
Director NameMrs Debra Jayne Abbott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleMotor Dealer
Correspondence Address39 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameClive Linton Creighton Hammond
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2002)
RoleBusiness Consultant
Correspondence AddressCopperfield
Heybridge Lane, Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
5 August 2003Receiver's abstract of receipts and payments (3 pages)
5 August 2003Receiver ceasing to act (1 page)
22 November 2002Administrative Receiver's report (6 pages)
3 September 2002Registered office changed on 03/09/02 from: 162 oldham road springhead oldham OL4 5SN (1 page)
19 August 2002Appointment of receiver/manager (1 page)
25 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
21 March 2002New secretary appointed;new director appointed (1 page)
20 November 2001New director appointed (2 pages)
11 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Ad 24/08/00--------- £ si 149998@1 (2 pages)
6 March 2001Return made up to 25/01/01; full list of members (6 pages)
8 February 2001Particulars of mortgage/charge (5 pages)
6 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 September 2000Registered office changed on 25/09/00 from: city house 605 oldham road failsworth manchester lancashire M35 9AN (1 page)
6 September 2000Particulars of mortgage/charge (4 pages)
23 August 2000£ nc 100000/250000 15/08/00 (1 page)
23 August 2000Registered office changed on 23/08/00 from: c/o alan cornforth & co parkview chambers 72 manchester road oldham lancashire OL9 7AP (1 page)
23 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (20 pages)