Company NameMartin Davies Cars Limited
Company StatusDissolved
Company Number06164234
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMartin James Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Church Minshull
Nantwich
Cheshire
CW5 6DY
Secretary NameMrs Alison Louise Davies
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBeech House Church Minshull
Nantwich
Cheshire
CW5 6DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBeech House
Church Minshull
Nantwich
Cheshire
CW5 6DY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Shareholders

10 at £1Martin James Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£15,237
Cash£15,547
Current Liabilities£3,211

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 March 2010Director's details changed for Martin James Davies on 15 March 2010 (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 May 2009Return made up to 15/03/09; full list of members (3 pages)
14 January 2009Ad 06/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
13 January 2009Secretary's change of particulars / alison williams / 19/07/2008 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 August 2008Return made up to 15/03/08; full list of members (3 pages)
31 May 2007Registered office changed on 31/05/07 from: 12-14 macon court crewe cheshire CW1 6EA (1 page)
30 May 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
15 March 2007Incorporation (9 pages)