Company NameTriple M Motors Ltd
Company StatusDissolved
Company Number07155168
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date19 April 2016 (8 years 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 NameMartin Francis McCallion
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish Irish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 3 Abraham Court Prince William Avenue
Sandycroft
Deeside
Clwyd
CH5 2QZ
Wales
Director NameMark Joseph Nixon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 8 Jacksons Court Manor Lane
Hawarden
Flintshire
CH5 3QP
Wales
Director NameMark Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 8 Jacksons Court Manor Lane
Hawarden
Flintshire
CH5 3QP
Wales

Location

Registered AddressUnit 3 Abraham Court Prince William Avenue
Sandycroft
Deeside
Clwyd
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Martin Francis Mccallion
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,578
Cash£1,775
Current Liabilities£23,791

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 July 2014Registered office address changed from Unit 8 Jacksons Court Manor Lane Hawarden Flintshire CH5 3QP on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Unit 8 Jacksons Court Manor Lane Hawarden Flintshire CH5 3QP on 10 July 2014 (1 page)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 August 2012Termination of appointment of Mark Williams as a director (1 page)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 1
(3 pages)
21 August 2012Termination of appointment of Mark Williams as a director (1 page)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 1
(3 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
9 April 2010Termination of appointment of Mark Nixon as a director (2 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 2
(4 pages)
9 April 2010Termination of appointment of Mark Nixon as a director (2 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 2
(4 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 2
(4 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)