Company NameA1 4 X 4 Breakers Limited
Company StatusDissolved
Company Number06473178
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ivan Wild
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Williams Crescent
Chadderton
Oldham
OL9 8BH
Director NameMr Christopher Jason Laycock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Heywood Old Road
Middleton
Manchester
Lancashire
M24 4QR
Secretary NameSamantha Laycock
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address159 Heywood Old Road
Middleton
Manchester
Lancashire
M24 4QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGate 2 Tile Street
Woodfields
Bury
Lancashire
BL9 5BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
4 July 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England on 4 July 2011 (2 pages)
17 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(3 pages)
17 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(3 pages)
17 February 2011Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR England on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR England on 17 February 2011 (1 page)
26 January 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 26 January 2011 (1 page)
6 January 2011Appointment of Mark Wild as a director (3 pages)
6 January 2011Termination of appointment of Samantha Laycock as a secretary (1 page)
6 January 2011Appointment of Mark Wild as a director (3 pages)
6 January 2011Termination of appointment of Christopher Laycock as a director (1 page)
6 January 2011Termination of appointment of Christopher Laycock as a director (1 page)
6 January 2011Termination of appointment of Samantha Laycock as a secretary (1 page)
5 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
30 June 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
6 February 2009Secretary's Change of Particulars / samantha laycock / 15/01/2008 / HouseName/Number was: , now: 159; Street was: 159 baguley crescent, now: heywood old road; Region was: lancashire, now: ; Post Code was: M24 4QU, now: M24 4QR; Country was: , now: united kingdom (1 page)
6 February 2009Secretary's change of particulars / samantha laycock / 15/01/2008 (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (9 pages)
15 January 2008Incorporation (9 pages)