About

Registered Number: 03831070
Date of Incorporation: 25/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 229 Roseway Avenue, Cadishead, Manchester, M44 5GH,

 

New Cadishead Cars Ltd was registered on 25 August 1999 and has its registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 7 directors listed as Roles, Caroline Louise, Woodhall, Merle Joy, Gallacher, Alan, Johnston, Michael Raymond, Mineva, Iren, Roles, John William, White, Lynda for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLES, Caroline Louise 19 October 2009 - 1
GALLACHER, Alan 29 March 2000 22 March 2004 1
JOHNSTON, Michael Raymond 22 March 2004 01 July 2006 1
MINEVA, Iren 25 August 1999 11 August 2001 1
ROLES, John William 25 August 1999 19 October 2009 1
WHITE, Lynda 05 February 2007 22 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WOODHALL, Merle Joy 25 August 1999 01 October 1999 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 27 January 2016
AD01 - Change of registered office address 27 January 2016
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 20 September 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 07 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 04 January 2010
TM02 - Termination of appointment of secretary 21 December 2009
AD01 - Change of registered office address 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 03 September 2003
169 - Return by a company purchasing its own shares 18 August 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
363s - Annual Return 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 25 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.