About

Registered Number: 05145124
Date of Incorporation: 03/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: Exchange Building, 66 Church, Street, Hartlepool, Cleveland, TS24 7DN

 

The Car Spa Motor Makeovers Ltd was registered on 03 June 2004, it's status in the Companies House registry is set to "Dissolved". This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANTRELL, David 01 September 2004 06 January 2005 1
HATHAWAY, Ian 03 June 2004 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BANFIELD, Cheryl 04 June 2008 04 June 2011 1
DAVY, Angela 31 August 2006 04 June 2008 1
HATHAWAY, Pauline 26 August 2004 31 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 May 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 14 July 2005
225 - Change of Accounting Reference Date 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
RESOLUTIONS - N/A 03 May 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
RESOLUTIONS - N/A 21 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
CERTNM - Change of name certificate 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.