Company NameDeeside Auto Refinishing Ltd
Company StatusDissolved
Company Number08831149
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 4 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 NameMiss Lucy May Blundell
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate Buildings New Crane Street
Chester
CH1 4JE
Wales
Director NameMrs Gillian Blundell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 03 January 2017)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rowleys Park, Evans Way
Shotton
Deeside
Clwyd
CH5 1QJ
Wales

Location

Registered Address3 Rowleys Park Rowleys Park, Evans Way
Shotton
Deeside
Clwyd
CH5 1QJ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton East
Built Up AreaBuckley

Shareholders

1 at £1Lucy May Blundell
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2016Registered office address changed from Watergate Buildings New Crane Street Chester Cheshire CH1 4JE to 3 Rowleys Park Rowleys Park, Evans Way Shotton Deeside Clwyd CH5 1QJ on 11 August 2016 (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Appointment of Mrs Gillian Blundell as a director on 3 September 2015 (2 pages)
18 September 2015Appointment of Mrs Gillian Blundell as a director on 3 September 2015 (2 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)