Company NameAA Mot Centre Ltd
Company StatusDissolved
Company Number03978007
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NamesWestminster Cars Limited and Martone Cars Ltd

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 Roberto Davide Polacco
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 28 June 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42 King Edward Street
Macclesfield
Cheshire
SK10 1AA
Director NameMr Valentino Paulo Martone
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heydon Close
Woodland Park
Congleton
Cheshire
CW12 4UR
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Secretary NameNicola Maria Martone
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2013)
RoleSecretary
Correspondence Address4 Heydon Close
Woodland Park
Congleton
Cheshire
CW12 4UR

Location

Registered Address42 King Edward Street
Macclesfield
Cheshire
SK10 1AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Valentino Martone
100.00%
Ordinary

Financials

Year2014
Net Worth-£185,312
Cash£746
Current Liabilities£246,537

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Termination of appointment of Nicola Martone as a secretary (1 page)
26 July 2013Appointment of Mr Roberto Davide Polacco as a director (2 pages)
19 July 2013Termination of appointment of Valentino Martone as a director (1 page)
19 July 2013Registered office address changed from Martone Cars Market Street Congleton Cheshire CW12 1BP England on 19 July 2013 (1 page)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(4 pages)
19 April 2013Company name changed martone cars LTD\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
25 April 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Valentino Paulo Martone on 20 April 2010 (2 pages)
11 January 2010Registered office address changed from 42 King Edward Street Macclesfield Cheshire SK10 1AA on 11 January 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 June 2009Return made up to 20/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 May 2008Return made up to 20/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 June 2007Return made up to 20/04/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 September 2006Company name changed westminster cars LIMITED\certificate issued on 07/09/06 (2 pages)
27 July 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 June 2005Return made up to 20/04/05; full list of members (6 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of mortgage charge released/ceased (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 July 2004Amended accounts made up to 30 April 2003 (5 pages)
1 June 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 December 2003Return made up to 20/04/03; full list of members (7 pages)
23 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 October 2001Return made up to 20/04/01; full list of members; amend (6 pages)
28 June 2001Return made up to 20/04/01; full list of members (6 pages)
20 April 2000Incorporation (18 pages)