About

Registered Number: 04171917
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Based in Blackpool, Tarleton Car Wash Ltd was setup in 2001, it's status at Companies House is "Liquidation". The companies directors are listed as Vickers, Debbie Michelle, Vickers, Stephen James, Mawdesley, Tracy, Mawdsley, Katherine Georgina. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Debbie Michelle 10 March 2001 - 1
VICKERS, Stephen James 10 March 2001 - 1
MAWDESLEY, Tracy 10 March 2001 19 April 2002 1
MAWDSLEY, Katherine Georgina 10 March 2001 19 April 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
RESOLUTIONS - N/A 15 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2020
LIQ01 - N/A 15 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 03 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 21 April 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 27 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 27 March 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 30 March 2004
363s - Annual Return 08 April 2003
MEM/ARTS - N/A 20 March 2003
CERTNM - Change of name certificate 18 February 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
AA - Annual Accounts 03 December 2002
395 - Particulars of a mortgage or charge 16 August 2002
287 - Change in situation or address of Registered Office 26 March 2002
363s - Annual Return 21 March 2002
225 - Change of Accounting Reference Date 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.