Wigan
Lancashire
WN3 4BY
Secretary Name | Ian Dowd |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2010(2 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 3 York Street Wigan Lancashire WN3 4BY |
Director Name | Mr John David Holt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Lily Lane Bamfurlong Wigan Lancashire WN2 5JW |
Secretary Name | Mr John David Holt |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lily Lane Bamfurlong Wigan Lancashire WN2 5JW |
Secretary Name | Mr John David Holt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 12 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2008) |
Role | Secretary |
Correspondence Address | 87 Lily Lane Bamfurlong Wigan Lancashire WN2 5JW |
Secretary Name | Mr John David Holt |
---|---|
Status | Resigned |
Appointed | 12 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2008) |
Role | Secretary |
Correspondence Address | 87 Lily Lane Bamfurlong Wigan Lancashire WN2 5JW |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Website | motorstart.co.uk |
---|
Registered Address | 3 York Street Wigan Lancashire WN3 4BY |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
1 at £1 | Mr Ian Dowd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £1 |
Current Liabilities | £143,942 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
14 November 2013 | Delivered on: 23 November 2013 Persons entitled: Brenda Dowd John Dowd Classification: A registered charge Particulars: 3 york street wigan. Outstanding |
---|---|
21 September 2012 | Delivered on: 22 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wallgate motor co, york st, wigan, t/no: GM806736 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2009 | Delivered on: 10 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 29 March 2019 (14 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 29 March 2018 (15 pages) |
22 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 29 March 2017 (21 pages) |
14 December 2017 | Total exemption full accounts made up to 29 March 2017 (21 pages) |
6 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Secretary's details changed for Ian Dowd on 4 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Ian Dowd on 4 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Ian Dowd on 4 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Ian Dowd on 4 March 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 November 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 March 2015 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
19 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
15 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Ian Dowd on 28 June 2013 (1 page) |
15 May 2014 | Secretary's details changed for Ian Dowd on 28 June 2013 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 November 2013 | Registered office address changed from Unit 5B Cricket Street Ind Park Cricket Street Wigan Lancashire WN6 7TP on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Unit 5B Cricket Street Ind Park Cricket Street Wigan Lancashire WN6 7TP on 27 November 2013 (1 page) |
23 November 2013 | Registration of charge 065223550003 (8 pages) |
23 November 2013 | Registration of charge 065223550003 (8 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
31 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Mr Ian Dowd on 4 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Mr Ian Dowd on 4 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Ian Dowd on 4 March 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Appointment of Ian Dowd as a secretary (3 pages) |
5 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Appointment of Ian Dowd as a secretary (3 pages) |
5 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
13 November 2009 | Registered office address changed from Cotswold Business Park Unit 3 Rufford Road Bispham Ormskirk L40 3SA on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from Cotswold Business Park Unit 3 Rufford Road Bispham Ormskirk L40 3SA on 13 November 2009 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 August 2009 | Company name changed premier fleet services LIMITED\certificate issued on 04/08/09 (2 pages) |
1 August 2009 | Company name changed premier fleet services LIMITED\certificate issued on 04/08/09 (2 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 87 lily lane bamfurlong wigan lancashire WN2 5JW united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 87 lily lane bamfurlong wigan lancashire WN2 5JW united kingdom (1 page) |
4 August 2008 | Appointment terminated secretary john holt (1 page) |
4 August 2008 | Appointment terminated secretary john holt (1 page) |
4 August 2008 | Appointment terminated director john holt (1 page) |
4 August 2008 | Appointment terminated director john holt (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from regency house westminster place, york business park york north yorkshire YO26 6RW uk (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from regency house westminster place, york business park york north yorkshire YO26 6RW uk (1 page) |
12 May 2008 | Secretary appointed mr john david holt (1 page) |
12 May 2008 | Secretary appointed mr john david holt (1 page) |
12 May 2008 | Director appointed mr john david holt (1 page) |
12 May 2008 | Director appointed mr john david holt (1 page) |
21 April 2008 | Appointment terminated secretary john holt (1 page) |
21 April 2008 | Appointment terminated director john holt (1 page) |
21 April 2008 | Appointment terminated secretary john holt (1 page) |
21 April 2008 | Appointment terminated director john holt (1 page) |
5 March 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
5 March 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
5 March 2008 | Secretary appointed mr john david holt (1 page) |
5 March 2008 | Director appointed mr john david holt (1 page) |
5 March 2008 | Director appointed mr john david holt (1 page) |
5 March 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
5 March 2008 | Director appointed mr ian dowd (1 page) |
5 March 2008 | Secretary appointed mr john david holt (1 page) |
5 March 2008 | Director appointed mr ian dowd (1 page) |
4 March 2008 | Incorporation (13 pages) |
4 March 2008 | Incorporation (13 pages) |