Company NameMx500 Ltd
Company StatusDissolved
Company Number07420144
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr William Moore
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address200 Drake Street
Rochdale
OL16 1PJ

Location

Registered Address200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1William Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,101
Cash£584
Current Liabilities£6,685

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
31 October 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
25 November 2011Director's details changed for Mr William Moore on 27 October 2011 (2 pages)
25 November 2011Director's details changed for Mr William Moore on 27 October 2011 (2 pages)
27 October 2010Incorporation (22 pages)
27 October 2010Incorporation (22 pages)