This company is commonly known as Compucar Limited. The company was founded 29 years ago and was given the registration number 02970218. The firm's registered office is in MACCLESFIELD. You can find them at Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | COMPUCAR LIMITED |
---|---|---|
Company Number | : | 02970218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 September 1994 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, England, SK10 4NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 05 February 2021 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 05 February 2021 | Active |
12 Beacon Avenue, Fulwood, Preston, PR2 3QY | Secretary | 04 July 1996 | Active |
Adlington House, Adlington Road, Bollington, SK10 5HQ | Secretary | 15 August 2011 | Active |
6 Greencroft, Penwortham, Preston, PR1 9LA | Secretary | 04 October 1994 | Active |
4 Sandyforth Avenue, Thornton Cleveleys, FY5 4BS | Secretary | 29 July 2005 | Active |
Adlington House, Adlington Road, Bollington, SK10 5HQ | Secretary | 31 December 2012 | Active |
3 Eton Park, Fulwood, Preston, PR2 9NL | Secretary | 19 November 1999 | Active |
One America Square, 17 Crosswall, London, United Kingdom, EC3N 2LB | Secretary | 26 November 2009 | Active |
Cliff Farm, Mudhurst Lane, Lyme Handley, SK23 7BS | Secretary | 17 February 2006 | Active |
Groupama House, 24-26 Minories, London, England, EC3N 1DE | Secretary | 31 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 September 1994 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 30 April 2019 | Active |
12 Beacon Avenue, Fulwood, Preston, PR2 3QY | Director | 04 July 1996 | Active |
Clifton Lodge, Tanyard Off Higher Road, Longridge, PR3 3TA | Director | 05 February 2002 | Active |
6 Greencroft, Penwortham, Preston, PR1 9LA | Director | 04 October 1994 | Active |
Adlington House, Adlington Road, Bollington, SK10 5HQ | Director | 14 February 2007 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 13 March 2014 | Active |
Adlington House, Adlington Road, Bollington, SK10 5HQ | Director | 17 February 2006 | Active |
Adlington House, Adlington Road, Bollington, SK10 5HQ | Director | 23 September 2008 | Active |
Charity Barn, Main Road, Curbridge, OX29 7NT | Director | 14 February 2007 | Active |
3 Eton Park, Fulwood, Preston, PR2 9NL | Director | 04 October 1994 | Active |
Adlington House, Adlington Road, Bollington, SK10 5HQ | Director | 17 February 2006 | Active |
Adlington House, Adlington Road, Bollington, SK10 5HQ | Director | 17 February 2006 | Active |
Broadlands Bartle Lane, Lower Bartle, Preston, PR4 0RU | Director | 04 July 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 September 1994 | Active |
The Bollington Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adlington House, Adlington Road, Macclesfield, England, SK10 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Resolution | Resolution. | Download |
2021-02-20 | Incorporation | Memorandum articles. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.