Company NameThomas William Autos Ltd
Company StatusDissolved
Company Number07452904
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)
Dissolution Date18 March 2014 (10 years, 1 month 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 Paul Bate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ethos Court
City Road
Chester
CH1 3AT
Wales
Director NameMrs Anne Michelle Heaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ballantyne Place
Winwick
Warrington
WA2 8HD
Director NameMr Thomas William Hirst
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Shot Tower Close
Chester
CH1 3BT
Wales
Director NameMr Thomas William Poole
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Queens Road
Chester
CH1 3BB
Wales

Location

Registered Address42-48 Station Road
Northwich
Cheshire
CW9 5RB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

2 at £1Michelle Heaton
50.00%
Ordinary
2 at £1Paul Bate
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,661
Cash£200
Current Liabilities£11,061

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (2 pages)
21 November 2013Application to strike the company off the register (2 pages)
13 February 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 4
(5 pages)
13 February 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 4
(5 pages)
25 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 3
(4 pages)
25 June 2012Termination of appointment of Thomas William Hirst as a director (2 pages)
25 June 2012Termination of appointment of Thomas William Poole as a director (2 pages)
25 June 2012Termination of appointment of Thomas William Hirst as a director on 23 May 2012 (2 pages)
25 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 3
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 3
(4 pages)
25 June 2012Termination of appointment of Thomas William Poole as a director on 23 May 2012 (2 pages)
25 June 2012Appointment of Anne Michelle Heaton as a director (3 pages)
25 June 2012Appointment of Anne Michelle Heaton as a director on 7 June 2012 (3 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2010Incorporation (24 pages)
26 November 2010Incorporation (24 pages)