Company NameVW Sunshine Ltd
Company StatusDissolved
Company Number08344117
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 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 Lee Probert
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(same day as company formation)
RoleClassic Vw Import Sales
Country of ResidenceUnited Kingdom
Correspondence Address16a Wrexham Street
Mold
CH7 1ES
Wales
Director NameMr Stephen Probert
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(11 months after company formation)
Appointment Duration4 years, 6 months (closed 05 June 2018)
RoleFork Lift Driver
Country of ResidenceUnited Kingdom
Correspondence Address16a Wrexham Street
Mold
CH7 1ES
Wales
Director NameMr James McLaughlin
Date of BirthMay 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleClassic Vw Import Sales
Country of ResidenceWales
Correspondence AddressMold Business Park Mold Business Park
Wrexham Road
Mold
Clwyd
CH7 1XY
Wales

Contact

Websitewww.vwsunshine.co.uk

Location

Registered Address16a Wrexham Street
Mold
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (3 pages)
2 February 2018Registered office address changed from Mold Business Park Mold Business Park Wrexham Road Mold Clwyd CH7 1XY to 16a Wrexham Street Mold CH7 1ES on 2 February 2018 (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 March 2015Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page)
23 March 2015Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page)
23 March 2015Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page)
31 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 February 2014Appointment of Mr Stephen Probert as a director (2 pages)
21 February 2014Appointment of Mr Stephen Probert as a director (2 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
24 May 2013Registered office address changed from 20 Little Henfaes Drive Welshpool Powys SY21 7BG Wales on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 20 Little Henfaes Drive Welshpool Powys SY21 7BG Wales on 24 May 2013 (1 page)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)