About

Registered Number: 06164234
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Beech House, Church Minshull, Nantwich, Cheshire, CW5 6DY

 

Based in Nantwich, Martin Davies Cars Ltd was setup in 2007, it's status at Companies House is "Dissolved". There are 2 directors listed as Davies, Alison Louise, Davies, Martin James for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Martin James 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Alison Louise 15 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
AA - Annual Accounts 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 31 May 2007
225 - Change of Accounting Reference Date 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.