Company NameThe A6 Motor Centre Limited
Company StatusDissolved
Company Number06261429
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDabiel Nixon
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenbrow Road
Manchester
M23 1EX
Director NameWalter Bourke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address237 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3ER
Director NameAdel Hamid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months after company formation)
Appointment Duration5 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gascoyne Street
Manchester
M14 4FO
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address3 Rooth Street
Stockport
Cheshire
SK4 1DJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Adel Hamid
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Compulsory strike-off action has been suspended (1 page)
15 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
18 February 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 August 2012Appointment of Dabiel Nixon as a director (2 pages)
31 August 2012Registered office address changed from 86a Wellington Road North Stockport Cheshire SK4 1HW on 31 August 2012 (1 page)
31 August 2012Termination of appointment of Adel Hamid as a director (1 page)
31 August 2012Registered office address changed from 86a Wellington Road North Stockport Cheshire SK4 1HW on 31 August 2012 (1 page)
31 August 2012Appointment of Bradley Nixon as a director (2 pages)
31 August 2012Appointment of Dabiel Nixon as a director (2 pages)
31 August 2012Termination of appointment of Adel Hamid as a director (1 page)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
24 June 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Adel Hamid on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Adel Hamid on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Adel Hamid on 1 January 2010 (2 pages)
1 July 2009Director's change of particulars / adel hamid / 01/05/2009 (1 page)
1 July 2009Return made up to 29/05/09; full list of members (5 pages)
1 July 2009Return made up to 29/05/09; full list of members (5 pages)
1 July 2009Director's change of particulars / adel hamid / 01/05/2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
24 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 June 2008Return made up to 29/05/08; full list of members (3 pages)
20 June 2008Return made up to 29/05/08; full list of members (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: the A6 motor centre LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
7 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2007Registered office changed on 07/06/07 from: the A6 motor centre LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 May 2007Incorporation (18 pages)
29 May 2007Incorporation (18 pages)