Company NameSouth Ruislip Car Finance Ltd
Company StatusDissolved
Company Number04068522
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 8 months ago)
Dissolution Date11 April 2006 (18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameClive Graham Wainwright
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2006)
RoleCar Dealer
Correspondence Address53 Station Approach
South Ruislip
HA4 6SL
Secretary NameNikki Crook
NationalityBritish
StatusClosed
Appointed01 March 2001(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 11 April 2006)
RoleCompany Director
Correspondence Address51 Station Approach
South Ruislip
HA4 6SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDrivebox Ltd (Corporation)
StatusResigned
Appointed16 October 2000(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2001)
Correspondence Address53 Station Approach
South Ruislip
Middlesex
HA4 6SL

Location

Registered Address53 Station Approach
South Ruislip
Middlesex
HA4 6SL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
25 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2002Return made up to 08/09/02; full list of members (6 pages)
22 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 2000Registered office changed on 03/11/00 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
8 September 2000Incorporation (12 pages)