Company NamePMH Motors Ltd
Company StatusDissolved
Company Number07988808
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 2 months ago)
Dissolution Date10 December 2019 (4 years, 5 months ago)

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
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Director

Director NamePatricia Hurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rowton Rise
Standish
Wigan
WN1 2TU

Location

Registered AddressUnit 2d Cricket Street Business Centre
Cricket Street
Wigan
Lancashire
WN6 7TP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2013
Net Worth-£2,713
Cash£779
Current Liabilities£12,254

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

7 June 2017Delivered on: 9 June 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (3 pages)
20 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Registration of charge 079888080001, created on 7 June 2017 (39 pages)
9 June 2017Registration of charge 079888080001, created on 7 June 2017 (39 pages)
13 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
9 September 2015Registered office address changed from 5 Rowton Rise Standish Wigan WN1 2TU to Unit 2D Cricket Street Business Centre Cricket Street Wigan Lancashire WN6 7TP on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 5 Rowton Rise Standish Wigan WN1 2TU to Unit 2D Cricket Street Business Centre Cricket Street Wigan Lancashire WN6 7TP on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 5 Rowton Rise Standish Wigan WN1 2TU to Unit 2D Cricket Street Business Centre Cricket Street Wigan Lancashire WN6 7TP on 9 September 2015 (1 page)
14 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
20 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Incorporation (36 pages)
13 March 2012Incorporation (36 pages)