This company is commonly known as Drayton Motors (wirral) Limited. The company was founded 51 years ago and was given the registration number 01088928. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | DRAYTON MOTORS (WIRRAL) LIMITED |
---|---|---|
Company Number | : | 01088928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 December 1972 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA | Secretary | 19 August 1996 | Active |
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA | Director | 22 November 1993 | Active |
76 Green Howard Road, Huntingdon, Chester, England, CH3 6FA | Director | 01 December 1995 | Active |
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA | Director | - | Active |
70 Downham Road South, Heswall, Wirral, L60 5SG | Secretary | 01 July 1994 | Active |
29 Darkie Meadow, Bunbury, Tarporley, CW6 9RB | Secretary | - | Active |
6 Broomlands, Heswall, Wirral, L60 6TF | Secretary | 22 November 1993 | Active |
29 Darkie Meadow, Bunbury, Tarporley, CW6 9RB | Director | - | Active |
6 Broomlands, Heswall, Wirral, L60 6TF | Director | 22 November 1993 | Active |
7 Awel-Y-Mor, Penymaes, Holywell, CH8 7HA | Director | 01 July 1994 | Active |
Kernow, Pentre Lane, Buckley, CH7 3PA | Director | 01 July 1994 | Active |
Mr Robert Edgar Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hinderton Croft, Hinderton Lane, Neston, United Kingdom, CH64 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-04 | Officers | Change person director company with change date. | Download |
2016-07-04 | Officers | Change person director company with change date. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.