Multi Car Parts Limited was dissolved on 2018-10-16.
Multi Car Parts was a private limited company that was situated at 249 Manningham Lane, Bradford, BD8 7ER, ENGLAND. Its total net worth was valued to be roughly 114 pounds, and the fixed assets that belonged to the company amounted to 734 pounds. The company (officially started on 2014-08-08) was run by 1 director.
Director Waseem M. who was appointed on 01 April 2018.
The company was categorised as "retail trade of motor vehicle parts and accessories" (45320).
The last confirmation statement was sent on 2017-08-08 and last time the statutory accounts were sent was on 31 August 2016.
2015-08-08 is the date of the last annual return.
Multi Car Parts Limited Address / Contact
Office Address
249 Manningham Lane
Town
Bradford
Post code
BD8 7ER
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09167964
Date of Incorporation
Fri, 8th Aug 2014
Date of Dissolution
Tue, 16th Oct 2018
Industry
Retail trade of motor vehicle parts and accessories
End of financial Year
31st August
Company age
4 years old
Account next due date
Thu, 31st May 2018
Account last made up date
Wed, 31st Aug 2016
Next confirmation statement due date
Wed, 22nd Aug 2018
Last confirmation statement dated
Tue, 8th Aug 2017
Company staff
Waseem M.
Position: Director
Appointed: 01 April 2018
Israr M.
Position: Director
Appointed: 08 August 2014
Resigned: 01 April 2018
Israr M.
Position: Secretary
Appointed: 08 August 2014
Resigned: 21 September 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-08-31
2016-08-31
Net Worth
114
Balance Sheet
Cash Bank In Hand
2 009
9 265
Current Assets
2 259
10 026
Debtors
250
761
Net Assets Liabilities Including Pension Asset Liability
114
6 886
Tangible Fixed Assets
734
1 515
Reserves/Capital
Called Up Share Capital
100
100
Profit Loss Account Reserve
14
6 786
Shareholder Funds
114
Other
Capital Employed
8 722
6 886
Creditors Due Within One Year
2 879
4 655
Net Current Assets Liabilities
-620
5 371
Par Value Share
1
Fixed Assets
734
Tangible Fixed Assets Additions
815
781
Tangible Fixed Assets Cost Or Valuation
815
1 596
Tangible Fixed Assets Depreciation
81
81
Tangible Fixed Assets Depreciation Charged In Period
Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
gazette
Free Download
(1 page)
AP01
New director was appointed on 1st April 2018
filed on: 13th, April 2018
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 8th August 2017
filed on: 13th, April 2018
confirmation statement
Free Download
(4 pages)
TM01
Director's appointment terminated on 1st April 2018
filed on: 13th, April 2018
officers
Free Download
(1 page)
AA
Total exemption small company accounts data made up to 31st August 2016
filed on: 9th, February 2018
accounts
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
gazette
Free Download
(1 page)
AD01
Change of registered address from Cowling Street Works Cowling Street Oldham OL8 1UY on 17th October 2016 to 249 Manningham Lane Bradford BD8 7ER
filed on: 17th, October 2016
address
Free Download
(1 page)
CS01
Confirmation statement with updates 8th August 2016
filed on: 3rd, October 2016
confirmation statement
Free Download
(5 pages)
AA
Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, August 2016
accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
gazette
Free Download
(1 page)
AR01
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 21st, September 2015
annual return
Free Download
(4 pages)
TM02
Secretary's appointment terminated on 21st September 2015
filed on: 21st, September 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.