Wakefield Mot & Repair Centre Ltd was formally closed on 2021-04-20.
Wakefield Mot & Repair Centre was a private limited company that was located at 3 Leith Court, Dewsbury, WF12 0QP, ENGLAND. Its net worth was estimated to be approximately -2454 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2016-01-29) was run by 1 director.
Director Daniel M. who was appointed on 29 January 2016.
The company was officially categorised as "maintenance and repair of motor vehicles" (45200).
The latest confirmation statement was sent on 2018-01-28 and last time the annual accounts were sent was on 31 January 2017.
Wakefield Mot & Repair Centre Ltd Address / Contact
Office Address
3 Leith Court
Town
Dewsbury
Post code
WF12 0QP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09976384
Date of Incorporation
Fri, 29th Jan 2016
Date of Dissolution
Tue, 20th Apr 2021
Industry
Maintenance and repair of motor vehicles
End of financial Year
31st January
Company age
5 years old
Account next due date
Wed, 31st Oct 2018
Account last made up date
Tue, 31st Jan 2017
Next confirmation statement due date
Mon, 11th Feb 2019
Last confirmation statement dated
Sun, 28th Jan 2018
Company staff
Daniel M.
Position: Director
Appointed: 29 January 2016
Barbara K.
Position: Director
Appointed: 29 January 2016
Resigned: 29 January 2016
People with significant control
Daniel M.
Notified on
6 April 2016
Nature of control:
50,01-75% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-01-31
Net Worth
-2 454
Balance Sheet
Current Assets
2 401
Net Assets Liabilities Including Pension Asset Liability
-2 454
Reserves/Capital
Shareholder Funds
-2 454
Other
Creditors Due Within One Year
14 843
Fixed Assets
9 988
Net Current Assets Liabilities
-12 442
Total Assets Less Current Liabilities
-2 454
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
gazette
Free Download
(1 page)
MR01
Registration of charge 099763840001, created on 10th January 2019
filed on: 10th, January 2019
mortgage
Free Download
(14 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
gazette
Free Download
(1 page)
AD01
Address change date: 29th August 2018. New Address: 3 Leith Court Dewsbury WF12 0QP. Previous address: 30 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU England
filed on: 29th, August 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 28th January 2018
filed on: 30th, January 2018
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 31st January 2017
filed on: 20th, October 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 28th January 2017
filed on: 27th, February 2017
confirmation statement
Free Download
(6 pages)
AD01
Address change date: 10th August 2016. New Address: 30 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU. Previous address: 38 Savile Centre the Town, Thornhill Dewsbury West Yorkshire WF12 0QZ United Kingdom
filed on: 10th, August 2016
address
Free Download
(1 page)
AP01
New director was appointed on 29th January 2016
filed on: 2nd, February 2016
officers
Free Download
(2 pages)
SH01
Statement of Capital on 2nd February 2016: 100.00 GBP
filed on: 2nd, February 2016
capital
Free Download
(3 pages)
TM01
29th January 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
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.