About

Registered Number: 06068804
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: 260 Manchester Road, Worsley, Manchester, M28 3LZ

 

Unit 3 Car Sales Ltd was registered on 26 January 2007 and are based in Manchester. We do not know the number of employees at this organisation. The companies directors are listed as Daley, Stephen, Daley, Nick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Stephen 26 January 2007 - 1
DALEY, Nick 26 January 2007 26 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 03 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 October 2011
TM01 - Termination of appointment of director 14 October 2011
AR01 - Annual Return 11 February 2011
AP01 - Appointment of director 11 February 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 03 February 2009
363a - Annual Return 31 January 2008
CERTNM - Change of name certificate 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.