Company NameRoxydrive Car Care Centre Limited
DirectorsGary Chester and Edward Wilson
Company StatusDissolved
Company Number03120975
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGary Chester
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Greenacres Avenue
Ickenham
Middlesex
UB10 8HH
Secretary NameEdward Wilson
NationalityBritish
StatusCurrent
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Ashness Gardens
Greenford
Middlesex
UB6 0RN
Director NameEdward Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(4 years after company formation)
Appointment Duration24 years, 5 months
RoleMechanic
Correspondence Address36 Ashness Gardens
Greenford
Middlesex
UB6 0RN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressFerguson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Statement of affairs (8 pages)
12 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2000Registered office changed on 21/06/00 from: ac photi & co east house 109 south worple way london SW14 8TN (1 page)
20 June 2000New director appointed (2 pages)
11 February 2000Return made up to 01/11/99; full list of members (5 pages)
22 October 1999Full accounts made up to 30 April 1999 (11 pages)
26 November 1998Return made up to 01/11/98; no change of members (4 pages)
4 August 1998Full accounts made up to 30 April 1998 (11 pages)
17 July 1998Registered office changed on 17/07/98 from: 9 the broadway white hart lane barnes london SW13 0NY (1 page)
22 January 1998Return made up to 01/11/97; no change of members (4 pages)
6 November 1996Return made up to 01/11/96; full list of members (6 pages)
4 July 1996Accounting reference date notified as 30/04 (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
16 June 1996New director appointed (1 page)
16 June 1996New secretary appointed (1 page)
1 November 1995Incorporation (14 pages)