Company NameMotorlink Wirral Limited
Company StatusDissolved
Company Number06437168
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date8 December 2015 (8 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 NameMr Clifford George Edwin Wilde
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(1 day after company formation)
Appointment Duration8 years (closed 08 December 2015)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathdale
Bebington
Wirral
Merseyside
CH63 3AX
Wales
Secretary NameSandra Wilde
NationalityBritish
StatusClosed
Appointed27 November 2007(1 day after company formation)
Appointment Duration8 years (closed 08 December 2015)
RoleSecretary
Correspondence Address1 Heathdale
Bebington
Wirral
Merseyside
CH63 3AX
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0151 3343335
Telephone regionLiverpool

Location

Registered Address36 Dinsdale Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

1 at £1Clifford Wilde
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,278
Cash£738
Current Liabilities£6,596

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Voluntary strike-off action has been suspended (1 page)
10 February 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Voluntary strike-off action has been suspended (1 page)
4 June 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Voluntary strike-off action has been suspended (1 page)
5 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
28 June 2012Voluntary strike-off action has been suspended (1 page)
28 June 2012Voluntary strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
28 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(4 pages)
28 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
8 January 2010Director's details changed for Clifford Wilde on 4 January 2010 (2 pages)
8 January 2010Registered office address changed from Certax Accounting Oak Tree Court Mill Lane Ness Wirral CH648TP on 8 January 2010 (1 page)
8 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Clifford Wilde on 4 January 2010 (2 pages)
8 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
8 January 2010Registered office address changed from Certax Accounting Oak Tree Court Mill Lane Ness Wirral CH648TP on 8 January 2010 (1 page)
8 January 2010Director's details changed for Clifford Wilde on 4 January 2010 (2 pages)
8 January 2010Registered office address changed from Certax Accounting Oak Tree Court Mill Lane Ness Wirral CH648TP on 8 January 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
6 March 2009Location of debenture register (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Registered office changed on 06/03/2009 from 36 dinsdale road croft business park bromborough cheshire CH62 3PY (1 page)
6 March 2009Return made up to 26/11/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 36 dinsdale road croft business park bromborough cheshire CH62 3PY (1 page)
6 March 2009Return made up to 26/11/08; full list of members (3 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
26 November 2007Incorporation (6 pages)
26 November 2007Incorporation (6 pages)