Company NameM W Specialist Vehicles Limited
Company StatusDissolved
Company Number05383525
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date16 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Michael Wright
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lea Avenue
Goostrey
Cheshire
CW4 8LT
Secretary NameHilary Ann Wright
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Lea Avenue
Goostrey
Cheshire
CW4 8LT
Director NameHilary Ann Wright
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 months after company formation)
Appointment Duration10 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address5 Lea Avenue
Goostrey
Cheshire
CW4 8LT

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

1000 at 1Michael Wright & Ms Hilary Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,680
Current Liabilities£226,947

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
26 September 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
26 September 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
26 September 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-09
(1 page)
18 February 2009Statement of affairs with form 4.19 (12 pages)
18 February 2009Statement of affairs with form 4.19 (12 pages)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Registered office changed on 07/02/2009 from 5 lea avenue goostrey cheshire CW4 8LT (1 page)
7 February 2009Registered office changed on 07/02/2009 from 5 lea avenue goostrey cheshire CW4 8LT (1 page)
30 July 2008Return made up to 04/03/08; full list of members (3 pages)
30 July 2008Return made up to 04/03/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 June 2007Return made up to 04/03/07; full list of members (6 pages)
8 June 2007Return made up to 04/03/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
20 April 2006Return made up to 04/03/06; full list of members (7 pages)
20 April 2006Return made up to 04/03/06; full list of members (7 pages)
23 December 2005Secretary's particulars changed (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
23 December 2005Secretary's particulars changed (1 page)
23 December 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
27 July 2005Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2005Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2005Incorporation (10 pages)
4 March 2005Incorporation (10 pages)