Company NameStation Cars McR Ltd
Company StatusDissolved
Company Number07087301
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Afzal Haque
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carnoustie Drive
Heald Green
Cheadle
Cheshire
SK8 3EW
Director NameMr Mohammed Afzal Din
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address725 Wilmslow Road
1st Floor Didsbury
Manchester
M20 6WF
Director NameMr Aejaz Mohammed
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address725 Wilmslow Road
1st Floor Didsbury
Manchester
M20 6WF
Director NameMrs Parveen Akhtar Shahid
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address725 Wilmslow Road
1st Floor Didsbury
Manchester
M20 6WF
Secretary NameMr Mohammed Afzal Din
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address725 Wilmslow Road
1st Floor Didsbury
Manchester
M20 6WF
Director NameMohammed Nawaz
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address725 Wilmslow Road
1st Floor Didsbury
Manchester
M20 6WF

Contact

Telephone0161 4453003
Telephone regionManchester

Location

Registered Address725 Wilmslow Road
1st Floor Didsbury
Manchester
M20 6WF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

300 at £1Afzal Haq
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,713
Cash£112
Current Liabilities£600

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
(3 pages)
19 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
(3 pages)
14 November 2015Director's details changed for Mr Afzal Haq on 21 October 2015 (4 pages)
14 November 2015Director's details changed for Mr Afzal Haq on 21 October 2015 (4 pages)
14 September 2015Appointment of Mr Afzal Haq as a director on 9 September 2015 (2 pages)
14 September 2015Appointment of Mr Afzal Haq as a director on 9 September 2015 (2 pages)
14 September 2015Termination of appointment of Mohammed Nawaz as a director on 9 September 2015 (1 page)
14 September 2015Termination of appointment of Mohammed Nawaz as a director on 9 September 2015 (1 page)
8 September 2015Annual return made up to 25 November 2014
Statement of capital on 2015-09-08
  • GBP 300
(14 pages)
8 September 2015Administrative restoration application (3 pages)
8 September 2015Annual return made up to 25 November 2014
Statement of capital on 2015-09-08
  • GBP 300
(14 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Administrative restoration application (3 pages)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300
(3 pages)
14 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300
(3 pages)
3 September 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
25 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 June 2011Termination of appointment of Mohammed Din as a director (1 page)
8 June 2011Termination of appointment of Mohammed Din as a secretary (1 page)
8 June 2011Termination of appointment of Mohammed Din as a director (1 page)
8 June 2011Termination of appointment of Mohammed Din as a secretary (1 page)
7 April 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
2 February 2011Appointment of Mohammed Nawaz as a director (3 pages)
2 February 2011Termination of appointment of Aejaz Mohammed as a director (2 pages)
2 February 2011Appointment of Mohammed Nawaz as a director (3 pages)
2 February 2011Termination of appointment of Parveen Shahid as a director (2 pages)
2 February 2011Termination of appointment of Parveen Shahid as a director (2 pages)
2 February 2011Termination of appointment of Aejaz Mohammed as a director (2 pages)
25 November 2009Incorporation (25 pages)
25 November 2009Incorporation (25 pages)