Company NameSpecialist Vehicle Salvage Limited
Company StatusDissolved
Company Number07980793
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Maurice Edward Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleFarming & Haulage
Country of ResidenceEngland
Correspondence AddressChirbury Hall Chirbury
Montgomery
Powys
SY15 6BG
Wales
Secretary NameAdrian Christopher Michael Scott
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWarren Cottage Marton
Welshpool
Shropshire
SY21 8JL
Wales
Director NameMr Adrian Christopher Scott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleSalvage
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Cottage Marton
Welshpool
Shropshire
SY21 8JL
Wales

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£21,092
Cash£53,344
Current Liabilities£74,829

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
19 February 2015Termination of appointment of Adrian Christopher Scott as a director on 1 July 2014 (2 pages)
19 February 2015Termination of appointment of Adrian Christopher Scott as a director on 1 July 2014 (2 pages)
19 February 2015Termination of appointment of Adrian Christopher Scott as a director on 1 July 2014 (2 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Purchase of own shares. (3 pages)
26 September 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
26 September 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(6 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(6 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2012Incorporation (37 pages)
7 March 2012Incorporation (37 pages)