Company NameA41 Motor Centre Limited
Company StatusDissolved
Company Number02814251
CategoryPrivate Limited Company
Incorporation Date30 April 1993(30 years, 12 months ago)
Dissolution Date2 June 2009 (14 years, 10 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 NameRobert Hughes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressLostford Manor
Lostford, Ternhill
Market Drayton
Shropshire
TF9 3LT
Secretary NameRobert Hughes
NationalityBritish
StatusClosed
Appointed30 April 1993(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressLostford Manor
Lostford, Ternhill
Market Drayton
Shropshire
TF9 3LT
Director NameValerie Elizabeth Hughes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(10 months after company formation)
Appointment Duration15 years, 3 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressLostford Manor
Ternhill
Market Drayton
Shropshire
TF9 3LT
Director NameStuart McCall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(11 years, 1 month after company formation)
Appointment Duration5 years (closed 02 June 2009)
RoleCompany Director
Correspondence Address4 Alkington Court
Alkington
Whitchurch
Shropshire
SY13 3NE
Wales
Director NameNeil John Montford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleMotor Trader
Correspondence AddressThe Bungalow
Hinsley Mill Lane, Newcastle Road
Market Drayton
Shropshire
TF9 1HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Dowery
Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2014
Net Worth-£162,020
Current Liabilities£656,990

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
12 July 2007Return made up to 27/04/07; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
2 June 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
3 May 2006Return made up to 27/04/06; full list of members (3 pages)
9 May 2005Return made up to 27/04/05; full list of members (3 pages)
22 April 2005New director appointed (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 February 2005Registered office changed on 25/02/05 from: park street 41 park street wellington telford shropshire TF1 3AE (1 page)
28 May 2004Return made up to 27/04/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
20 November 2003Particulars of mortgage/charge (4 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Return made up to 27/04/03; full list of members (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
17 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 May 2002Return made up to 27/04/02; full list of members; amend (7 pages)
7 May 2002Return made up to 27/04/02; full list of members (7 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (7 pages)
25 June 2001Registered office changed on 25/06/01 from: 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
24 July 2000Return made up to 27/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 September 1999Ad 14/05/99--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
9 June 1999Return made up to 27/04/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 June 1997Return made up to 30/04/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 June 1996Return made up to 30/04/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
10 November 1995Particulars of contract relating to shares (4 pages)
10 November 1995Ad 23/11/94--------- £ si 149998@1 (2 pages)
2 November 1995Ad 23/11/94--------- £ si 149998@1 (2 pages)
8 December 1994Ad 23/11/94--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)