Company NameRochdale Vehicle Breakers Ltd
Company StatusDissolved
Company Number07752213
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Junaid
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Mandale Park Corporation Road
Rochdale
Lancashire
OL11 4HJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.rochdalevehiclebreakers.com

Location

Registered AddressUnit B Mandale Park
Corporation Road
Rochdale
Lancashire
OL11 4HJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£20,309
Cash£4,610
Current Liabilities£685

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
20 January 2016Compulsory strike-off action has been suspended (1 page)
20 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Registered office address changed from 2a Oxford Street Oldham OL9 7SN United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 2a Oxford Street Oldham OL9 7SN United Kingdom on 13 June 2012 (1 page)
20 September 2011Appointment of Mr Mohammad Junaid as a director (2 pages)
20 September 2011Appointment of Mr Mohammad Junaid as a director (2 pages)
25 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 August 2011Incorporation (20 pages)
25 August 2011Incorporation (20 pages)