Company NameCar Solutions UK Limited
DirectorAnthony Gary Eagles
Company StatusDissolved
Company Number04369544
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 1 month ago)

Directors

Director NameAnthony Gary Eagles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(1 day after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Correspondence Address78 Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DX
Secretary NameBeverley Susan Eagles
NationalityBritish
StatusCurrent
Appointed08 February 2002(1 day after company formation)
Appointment Duration22 years, 1 month
RoleAdministration
Correspondence Address78 Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DX
Director NameMr Philip Mark Gardner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2002)
RoleFinance Director
Correspondence Address4 Orchard Close
Southwell
Nottinghamshire
NG2 0DY
Director NameSteven Hopewell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2002)
RoleSales Director
Correspondence AddressThe Grange
Barlow
Dronfield
Derbyshire
S18 7TR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 September 2005Dissolved (1 page)
10 June 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2005Liquidators statement of receipts and payments (4 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Registered office changed on 13/04/04 from: the manor house 260 ecclesall road south sheffield S11 9AT (1 page)
5 April 2004Liquidators statement of receipts and payments (5 pages)
12 March 2003Statement of affairs (5 pages)
12 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2003Appointment of a voluntary liquidator (1 page)
20 February 2003Registered office changed on 20/02/03 from: 424 chatsworth road brampton chesterfield derbyshire S40 3BD (1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
13 August 2002Particulars of mortgage/charge (5 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
15 March 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: self assessment house 85-87 saltergate chesterfield S40 1JS (1 page)
13 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
7 February 2002Incorporation (9 pages)