Company NameN.P. Motor Services Limited
Company StatusDissolved
Company Number04494398
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Norman Philip Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(4 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 14 July 2015)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address31 Merlin Avenue
Upton
Wirral
CH49 4PT
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusClosed
Appointed14 August 2004(2 years after company formation)
Appointment Duration10 years, 11 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed02 December 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2004)
RoleBusiness Consultant
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitecarrepairswirral.com
Email address[email protected]
Telephone0151 6529033
Telephone regionLiverpool

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Norman Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,152
Current Liabilities£1,935

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Norman Philip Moore on 25 July 2010 (2 pages)
24 August 2010Director's details changed for Norman Philip Moore on 25 July 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
1 August 2008Return made up to 25/07/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 August 2008Return made up to 25/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Return made up to 25/07/07; full list of members (2 pages)
10 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
22 August 2005Return made up to 25/07/05; full list of members (6 pages)
22 August 2005Return made up to 25/07/05; full list of members (6 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
11 August 2004Return made up to 25/07/04; full list of members (5 pages)
11 August 2004Return made up to 25/07/04; full list of members (5 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 July 2003Return made up to 25/07/03; full list of members (6 pages)
30 July 2003Return made up to 25/07/03; full list of members (6 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002New director appointed (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2002New director appointed (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 December 2002Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 July 2002Incorporation (12 pages)
25 July 2002Incorporation (12 pages)