Dissolved
Dissolved 2013-09-10
Company Information for MOTORCARE UK LIMITED
SKELMERSDALE, LANCASHIRE, WN8,
|
Company Registration Number
07009826
Private Limited Company
Dissolved Dissolved 2013-09-10 |
Company Name | |
---|---|
MOTORCARE UK LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE | |
Company Number | 07009826 | |
---|---|---|
Date formed | 2009-09-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2013-09-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 09:32:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAELA JANE WRIGHT |
||
MICHAEL ANTHONY MAWDSLEY |
||
STEPHEN ANTHONY MAWDSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CINCHE LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
G. P. AUTO'S LTD | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
GORTON INTERIORS LIMITED | Company Secretary | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2014-05-20 | |
ROPE ACCESS & NDT SERVICES LIMITED | Company Secretary | 2008-09-24 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
CHRIS COLLINS LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2013-10-08 | |
TRIM MODE LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2014-03-18 | |
A BURNS TILING LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
WRIGHTS ACCOUNTANCY SERVICES LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2002-08-14 | Active | |
SMART & CLEAN WORKWEAR LAUNDRY LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-11-09 | Dissolved 2014-06-03 | |
HENNESSEY ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-03-29 | Dissolved 2013-09-24 | |
MCQUADE RECYCLING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-05-12 | Dissolved 2014-01-07 | |
AMJ BUILDING & MAINTENANCE LTD | Company Secretary | 2008-04-28 | CURRENT | 2007-08-10 | Dissolved 2016-02-09 | |
THE M.GATE LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-11-09 | Dissolved 2016-12-20 | |
C PYE JOINERY SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-07-28 | Active | |
GMS BRICKWORK LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-07-07 | Active | |
THE LANDSCAPE COMPANY (NW) LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-08-22 | Active | |
PETECANSERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-07 | Active | |
SOLAPLAS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-13 | Active | |
S. NICHOLLS BUILDING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-30 | Active | |
A.P. TRADING (STANDISH) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
JET TRADING (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-05 | Active | |
ASM BUILDERS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-09-08 | Active | |
BIRCH MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-02 | Active | |
DOUGLAS ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-11-23 | Active | |
NEWS STOP (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
D & A GENERAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2004-08-03 | Active - Proposal to Strike off | |
ATKINSON QS SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-01-28 | Active - Proposal to Strike off | |
D HARRISON ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
HOPWOOD GOLF LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-10-27 | Active | |
WESIO LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
TOTAL GOLF SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-03-13 | Active | |
CRESTA CARAVANS (WIGAN) LIMITED | Director | 2003-03-27 | CURRENT | 2003-03-27 | Dissolved 2013-10-01 | |
MOTORCARE PARTS LTD | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/09/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/11 FULL LIST | |
AR01 | 04/09/10 FULL LIST | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 34 DENSHAW UPHOLLAND LANCS WN8 0AY UK | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAELA JANE WRIGHT / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MAWDSLEY / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MAWDSLEY / 01/06/2010 | |
RES01 | ALTER MEMORANDUM 07/09/2009 | |
288a | SECRETARY APPOINTED MICHAELA JANE WRIGHT | |
288a | DIRECTOR APPOINTED MICHAEL ANTHONY MAWDSLEY | |
288a | DIRECTOR APPOINTED STEPHEN ANTHONY MAWDSLEY | |
88(2) | AD 04/09/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5030 - Sale of motor vehicle parts etc.
The top companies supplying to UK government with the same SIC code (5030 - Sale of motor vehicle parts etc.) as MOTORCARE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |