Company NameMotorsport Wheels (Stockport) Limited
Company StatusDissolved
Company Number07802339
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Arthur Currums
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMr Stephen Eric Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(2 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Michael Arthur Currums
60.00%
Ordinary
40 at £1Stephen Eric Jones
40.00%
Ordinary

Financials

Year2014
Net Worth£304,179
Cash£51,041
Current Liabilities£182,336

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
6 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (14 pages)
26 May 2018Liquidators' statement of receipts and payments to 21 March 2018 (14 pages)
5 April 2017Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to Pearl Assurance House 319 Ballards Lane London N12 8LY on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to Pearl Assurance House 319 Ballards Lane London N12 8LY on 5 April 2017 (2 pages)
31 March 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Statement of affairs with form 4.19 (4 pages)
31 March 2017Statement of affairs with form 4.19 (4 pages)
31 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
(1 page)
31 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
(1 page)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Director's details changed for Michael Arthur Currums on 3 October 2016 (2 pages)
7 October 2016Director's details changed for Michael Arthur Currums on 3 October 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 March 2012Appointment of Mr Stephen Eric Jones as a director (2 pages)
7 March 2012Appointment of Mr Stephen Eric Jones as a director (2 pages)
7 October 2011Incorporation (34 pages)
7 October 2011Incorporation (34 pages)