Company NamePositive Car & Finance Limited
DirectorPaul Michael Bowder
Company StatusDissolved
Company Number04276197
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 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 NameMr Paul Michael Bowder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(6 days after company formation)
Appointment Duration22 years, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Close
Saltford
Bristol
Avon
BS31 3LH
Secretary NameMr Paul Michael Bowder
NationalityBritish
StatusCurrent
Appointed29 August 2001(6 days after company formation)
Appointment Duration22 years, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Close
Saltford
Bristol
Avon
BS31 3LH
Director NameDavid John Powis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2003)
RoleCar Dealer
Correspondence Address59 Franchise Street
Kidderminster
Worcestershire
DY11 6QX
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens, Hedge End
Southampton
Hants
SO30 2NE

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
10 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2004Statement of affairs (11 pages)
10 March 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Registered office changed on 12/02/04 from: 17 belmont bath BA1 5DZ (1 page)
26 January 2004Return made up to 23/08/03; full list of members (7 pages)
4 July 2003Director resigned (1 page)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2002Return made up to 23/08/02; full list of members (7 pages)
11 June 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
3 September 2001Registered office changed on 03/09/01 from: 17 belmont bath avon BA1 5DZ (1 page)
3 September 2001Ad 29/08/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)