Company NameDay And Night Autocentre Limited
Company StatusDissolved
Company Number06525842
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 4 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 Philip Lee Bowyer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 29 November 2011)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Tatton Court Kingsland Grange
Warrington
Cheshire
WA1 4RR
Director NameMr Nicholas Bowyer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address75 Roedean Gardens
Flixton
Urmston
Manchester
M41 6NL
Director NameMr Philip Lee Bowyer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleManaging Director
Correspondence Address11 California Close
Warrington
Cheshire
WA5 8WU
Secretary NameMrs Judith Bowyer
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Daisy Bank Mill Close
Culcheth
Warrington
Cheshire
WA3 4JH
Director NameMrs Judith Bowyer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address19 Tatton Court Kingsland Grange
Warrington
Cheshire
WA1 4RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address19 Tatton Court Kingsland Grange
Warrington
Cheshire
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

51 at 1Philip L Bowyer
51.00%
Ordinary
29 at 1Ms Judith Bowyer
29.00%
Ordinary
20 at 1Nicholas J Bowyer
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,015
Cash£4,568
Current Liabilities£52,159

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Termination of appointment of Judith Bowyer as a secretary (1 page)
4 July 2011Termination of appointment of Judith Bowyer as a secretary (1 page)
4 July 2011Termination of appointment of Judith Bowyer as a director (1 page)
4 July 2011Termination of appointment of Judith Bowyer as a director (1 page)
30 September 2010Termination of appointment of Nicholas Bowyer as a director (1 page)
30 September 2010Appointment of Mr Philip Lee Bowyer as a director (2 pages)
30 September 2010Appointment of Mr Philip Lee Bowyer as a director (2 pages)
30 September 2010Termination of appointment of Nicholas Bowyer as a director (1 page)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Mr Nicholas Bowyer on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(5 pages)
17 March 2010Director's details changed for Mr Nicholas Bowyer on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Appointment of Mrs Judith Bowyer as a director (2 pages)
6 October 2009Appointment of Mrs Judith Bowyer as a director (2 pages)
11 July 2009Appointment terminated director philip bowyer (1 page)
11 July 2009Appointment Terminated Director philip bowyer (1 page)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Secretary's change of particulars / judith bowyer / 09/03/2009 (1 page)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Director's Change of Particulars / nicholas bowyer / 09/03/2009 / HouseName/Number was: 56, now: 75; Street was: railway road, now: roedean gardens; Area was: urmston, now: flixton; Post Town was: manchester, now: urmston; Region was: , now: manchester; Post Code was: M41 0XT, now: M41 6NL (1 page)
12 March 2009Secretary's Change of Particulars / judith bowyer / 09/03/2009 / HouseName/Number was: , now: 17; Street was: 56 railway road, now: daisy bank mill close; Area was: urmston, now: culcheth; Post Town was: manchester, now: warrington; Region was: lancashire, now: cheshire; Post Code was: M41 0XT, now: WA3 4JH; Country was: , now: uk (1 page)
12 March 2009Director's change of particulars / nicholas bowyer / 09/03/2009 (1 page)
16 May 2008Registered office changed on 16/05/2008 from 11 california close great sankey warrington WA5 8WU united kingdom (1 page)
16 May 2008Registered office changed on 16/05/2008 from 11 california close great sankey warrington WA5 8WU united kingdom (1 page)
7 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
7 March 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
6 March 2008Incorporation (17 pages)
6 March 2008Incorporation (17 pages)