Company NameBirkenhead Vehicle Repairs Limited
Company StatusDissolved
Company Number04623107
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobert Ross
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(1 week, 3 days after company formation)
Appointment Duration8 years, 12 months (closed 27 December 2011)
RoleVehicle Repairer
Country of ResidenceEngland
Correspondence Address38 Brimstage Road
Bebington
Wirral
CH63 3EW
Wales
Director NameEnid Ross
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 14 July 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Brimstage Road
Bebington
Wirral
CH63 3EW
Wales
Secretary NameEnid Ross
NationalityBritish
StatusResigned
Appointed30 December 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 14 July 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Brimstage Road
Bebington
Wirral
CH63 3EW
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

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

Financials

Year2014
Net Worth-£2,195
Cash£1,998
Current Liabilities£5,560

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Termination of appointment of Enid Ross as a secretary (1 page)
27 July 2010Termination of appointment of Enid Ross as a director (1 page)
27 July 2010Termination of appointment of Enid Ross as a director (1 page)
27 July 2010Termination of appointment of Enid Ross as a secretary (1 page)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Director's details changed for Enid Ross on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Ross on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Ross on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Enid Ross on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Ross on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Enid Ross on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 20/12/06; full list of members (7 pages)
10 January 2007Return made up to 20/12/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 20/12/05; full list of members (7 pages)
6 January 2006Return made up to 20/12/05; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
11 February 2004Return made up to 20/12/03; full list of members (7 pages)
11 February 2004Return made up to 20/12/03; full list of members (7 pages)
17 February 2003New secretary appointed;new director appointed (3 pages)
17 February 2003Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003New secretary appointed;new director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 December 2002Incorporation (12 pages)
20 December 2002Incorporation (12 pages)