Company NameWheel Technics UK Ltd
Company StatusDissolved
Company Number07252689
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameAuto Revive UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Tony Si
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Everside Drive
Cheetwod
Manchester
M8 8ES

Location

Registered Address22 Everside Drive
Cheetwood
Manchester
M8 8ES
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Tony Si
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,910
Current Liabilities£32,553

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
8 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed auto revive uk LTD\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 June 2010Company name changed auto revive uk LTD\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 June 2010Change of name notice (2 pages)
19 May 2010Registered office address changed from 795 Moston Lane Manchester Manchester M40 5RJ United Kingdom on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 795 Moston Lane Manchester Manchester M40 5RJ United Kingdom on 19 May 2010 (1 page)
13 May 2010Incorporation (20 pages)
13 May 2010Incorporation (20 pages)