Company NameContract Cars Wirral Limited
Company StatusDissolved
Company Number06934427
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Michael Gregory Murphy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

800 at £1Michael Gregory Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,359
Cash£7,761
Current Liabilities£18,120

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 800
(3 pages)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 800
(3 pages)
5 July 2012Administrative restoration application (3 pages)
5 July 2012Administrative restoration application (3 pages)
5 July 2012Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Director's details changed for Mr Michael Gregory Murphy on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Michael Gregory Murphy on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Michael Gregory Murphy on 1 October 2009 (2 pages)
3 August 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
3 August 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
23 June 2009Ad 15/06/09 gbp si 409@1=409 gbp ic 391/800 (2 pages)
23 June 2009Ad 15/06/09\gbp si 409@1=409\gbp ic 391/800\ (2 pages)
15 June 2009Incorporation (12 pages)
15 June 2009Incorporation (12 pages)