Company NameCarsprings Engineering Co.Limited
Company StatusDissolved
Company Number00794083
CategoryPrivate Limited Company
Incorporation Date2 March 1964(60 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter John Manning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Lavender Avenue
Kingsbury
London
NW9 8HE
Director NameMr Brian Noel Mulry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed22 April 2002(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 30 September 2003)
RoleCd\
Country of ResidenceUnited Kingdom
Correspondence Address87 Slough Lane
Kingsbury
London
NW9 8YB
Secretary NameMr Brian Noel Mulry
NationalityIrish
StatusClosed
Appointed22 April 2002(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 30 September 2003)
RoleCd\
Country of ResidenceUnited Kingdom
Correspondence Address87 Slough Lane
Kingsbury
London
NW9 8YB
Director NamePaul Stephen Tasker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 April 2002)
RoleEngineer
Correspondence AddressSt Osyth
Chesham Road
Ashley Green
Buckinghamshire
HP5 3PJ
Director NamePeter Brian Tasker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 April 2002)
RoleEngineer
Correspondence Address38 Bartel Close
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LY
Secretary NamePaul Stephen Tasker
NationalityBritish
StatusResigned
Appointed17 September 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressSt Osyth
Chesham Road
Ashley Green
Buckinghamshire
HP5 3PJ

Location

Registered Address20-22 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£233,461
Cash£90,462
Current Liabilities£257,923

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
15 May 2002Declaration of assistance for shares acquisition (4 pages)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 April 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Declaration of assistance for shares acquisition (4 pages)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002Memorandum and Articles of Association (12 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 April 2002Registered office changed on 29/04/02 from: jute lane brimsdown enfield middlesex EN3 7PJ (1 page)
29 April 2002Resolutions
  • RES13 ‐ Deed of assigment&S.320 22/04/02
(1 page)
29 April 2002Director resigned (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 October 2001Return made up to 17/09/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 October 2000Return made up to 17/09/00; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 September 1999Return made up to 17/09/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 November 1998Return made up to 17/09/98; full list of members (4 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 November 1997Return made up to 17/09/97; full list of members (6 pages)
23 September 1996Return made up to 17/09/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
2 November 1995Return made up to 17/09/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)