Company NameTowngate Vehicle Repair Centre Limited
Company StatusDissolved
Company Number05830280
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameTowngate Accident Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Salim Abdullah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 15 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Wadsworth Commercial Park
Bridgeman Street
Bolton
BL3 6SR
Director NameMr Salim Abdullah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address142 Mancroft Avenue
Bolton
Lancashire
BL3 3AB
Secretary NameSamim Mohammed
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address142 Mancroft Avenue
Bolton
Lancashire
BL3 3AB
Director NameMr Irfan Patel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Wadsworth Commercial Park
Bridgeman Street
Bolton
BL3 6SR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 7 Wadsworth Commercial Park
Bridgeman Street
Bolton
BL3 6SR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£178
Cash£2
Current Liabilities£2,000

Accounts

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

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
19 May 2017Application to strike the company off the register (3 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
28 May 2015Micro company accounts made up to 31 August 2014 (6 pages)
28 May 2015Micro company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 July 2012Termination of appointment of Irfan Patel as a director (1 page)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Irfan Patel as a director (1 page)
19 July 2012Appointment of Mr Salim Abdullah as a director (2 pages)
19 July 2012Appointment of Mr Salim Abdullah as a director (2 pages)
20 April 2012Appointment of Mr Irfan Patel as a director (2 pages)
20 April 2012Registered office address changed from Caroline Street Bolton Lancashire BL3 6QU on 20 April 2012 (1 page)
20 April 2012Termination of appointment of Salim Abdullah as a director (1 page)
20 April 2012Appointment of Mr Irfan Patel as a director (2 pages)
20 April 2012Termination of appointment of Salim Abdullah as a director (1 page)
20 April 2012Termination of appointment of Samim Mohammed as a secretary (1 page)
20 April 2012Termination of appointment of Samim Mohammed as a secretary (1 page)
20 April 2012Registered office address changed from Caroline Street Bolton Lancashire BL3 6QU on 20 April 2012 (1 page)
5 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 August 2009Return made up to 26/05/09; full list of members (3 pages)
4 August 2009Return made up to 26/05/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 September 2008Return made up to 26/05/08; full list of members (3 pages)
5 September 2008Return made up to 26/05/08; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 February 2008Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page)
18 February 2008Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page)
15 February 2008Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
15 February 2008Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
26 July 2007Return made up to 26/05/07; full list of members (2 pages)
26 July 2007Return made up to 26/05/07; full list of members (2 pages)
28 March 2007Company name changed towngate accident management lim ited\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed towngate accident management lim ited\certificate issued on 28/03/07 (2 pages)
28 September 2006Registered office changed on 28/09/06 from: cuthbert street bolton lancashire BL3 3SD (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Registered office changed on 28/09/06 from: cuthbert street bolton lancashire BL3 3SD (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 271 derby street bolton BL3 6LA (1 page)
13 June 2006Registered office changed on 13/06/06 from: 271 derby street bolton BL3 6LA (1 page)
13 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
26 May 2006Incorporation (6 pages)
26 May 2006Incorporation (6 pages)