Company NameAuto Repair Centre (North West) Limited
Company StatusDissolved
Company Number04690154
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date26 July 2013 (10 years, 9 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 NameMr Mohmed Vali
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Duchy Avenue
Preston
Lancashire
PR2 8DJ
Secretary NameMr Mohmed Vali
NationalityBritish
StatusClosed
Appointed01 January 2009(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 26 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Duchy Avenue
Preston
Lancashire
PR2 8DJ
Director NameSabir Poli
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address164 Watling Street Road
Fulwood
Preston
Lancashire
PR1 6QE
Secretary NameSazid Poli
NationalityBritish
StatusResigned
Appointed03 November 2003(8 months after company formation)
Appointment Duration3 years (resigned 27 November 2006)
RoleCompany Director
Correspondence Address2 Ridgeford Gardens
Preston
Lancashire
PR2 3JZ
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressThe Oakes
214 Woodford Road
Woodford
Cheshire
SK7 1QF
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed28 November 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2009)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressSuite 2 Aus-Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

500 at £1Mohmed Vali
50.00%
Ordinary
125 at £1Ayesha Poli
12.50%
Ordinary
125 at £1Halima Ismail
12.50%
Ordinary
125 at £1Sazid Poli
12.50%
Ordinary
125 at £1Shenaz Vali
12.50%
Ordinary

Financials

Year2014
Net Worth-£30,659
Current Liabilities£402,201

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Final Gazette dissolved following liquidation (1 page)
26 April 2013Notice of move from Administration to Dissolution on 17 April 2013 (24 pages)
26 April 2013Notice of move from Administration to Dissolution (24 pages)
21 November 2012Administrator's progress report to 19 October 2012 (19 pages)
21 November 2012Administrator's progress report to 19 October 2012 (19 pages)
10 July 2012Statement of affairs with form 2.14B (6 pages)
10 July 2012Statement of affairs with form 2.14B (6 pages)
22 June 2012Result of meeting of creditors (2 pages)
22 June 2012Result of meeting of creditors (2 pages)
7 June 2012Statement of administrator's proposal (26 pages)
7 June 2012Statement of administrator's proposal (26 pages)
1 May 2012Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 1 May 2012 (2 pages)
1 May 2012Appointment of an administrator (1 page)
1 May 2012Appointment of an administrator (1 page)
1 May 2012Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 1 May 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 1,000
(5 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 1,000
(5 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 1,000
(5 pages)
31 January 2011Amended accounts made up to 31 March 2010 (7 pages)
31 January 2011Amended total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Appointment terminated secretary northern formations LIMITED (1 page)
10 February 2009Secretary appointed mr mohmed vali (1 page)
10 February 2009Secretary appointed mr mohmed vali (1 page)
10 February 2009Appointment Terminated Secretary northern formations LIMITED (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2008Return made up to 07/03/08; full list of members (4 pages)
15 May 2008Return made up to 07/03/08; full list of members (4 pages)
14 August 2007Registered office changed on 14/08/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
14 August 2007Registered office changed on 14/08/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
24 March 2007Return made up to 07/03/07; full list of members (7 pages)
24 March 2007Return made up to 07/03/07; full list of members (7 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006New secretary appointed (1 page)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 07/03/05; full list of members (8 pages)
16 May 2005Return made up to 07/03/05; full list of members (8 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
24 March 2004Return made up to 07/03/04; full list of members (7 pages)
24 March 2004Return made up to 07/03/04; full list of members (7 pages)
21 November 2003Ad 31/10/03--------- £ si 900@1=900 £ ic 1100/2000 (2 pages)
21 November 2003Ad 31/10/03--------- £ si 900@1=900 £ ic 1100/2000 (2 pages)
21 November 2003Ad 31/10/03--------- £ si 900@1=900 £ ic 200/1100 (2 pages)
21 November 2003Ad 31/10/03--------- £ si 900@1=900 £ ic 200/1100 (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
13 July 2003Ad 07/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Ad 07/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
7 March 2003Incorporation (17 pages)