Company NameW.G.T. Auto Developments Limited
Company StatusDissolved
Company Number05566193
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Phillip Robert Gardner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton Road
Northwich
Cheshire
CW9 5PW
Director NameDavid Frederick Warner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Village Close
Lostock Green
Northwich
Cheshire
CW9 7SW
Secretary NameDavid Frederick Warner
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Village Close
Lostock Green
Northwich
Cheshire
CW9 7SW

Contact

Websitewgtautodevelopments.co.uk

Location

Registered AddressUnit 12 Valley Court
Sanderson Way
Middlewich
Cheshire
CW10 0GF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich

Shareholders

1 at £1David Frederick Warner
50.00%
Ordinary
1 at £1Philip Robert Gardner
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,840
Cash£8,058
Current Liabilities£141,732

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

26 February 2014Delivered on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 December 2019Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
5 November 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 November 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
27 February 2014Registration of charge 055661930001 (8 pages)
27 February 2014Registration of charge 055661930001 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
27 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
27 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 5 Village Close, Lostock Green Northwich Cheshire CW9 7SW on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 5 Village Close, Lostock Green Northwich Cheshire CW9 7SW on 12 July 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 December 2010Director's details changed for David Frederick Warner on 16 September 2010 (2 pages)
16 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for David Frederick Warner on 16 September 2010 (2 pages)
16 December 2010Director's details changed for Phillip Robert Gardner on 16 September 2010 (2 pages)
16 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Phillip Robert Gardner on 16 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 16/09/08; full list of members (4 pages)
3 February 2009Return made up to 16/09/08; full list of members (4 pages)
30 September 2008Return made up to 16/09/07; full list of members (4 pages)
30 September 2008Return made up to 16/09/07; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Return made up to 16/09/06; full list of members (3 pages)
11 October 2006Return made up to 16/09/06; full list of members (3 pages)
16 September 2005Incorporation (12 pages)
16 September 2005Incorporation (12 pages)