Company NameNorth 1 Autos Limited
Company StatusDissolved
Company Number08322206
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Director

Director NameMr Benjamin Piers Johnson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lingard Road
Manchester
M22 4FN

Location

Registered Address36 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

100 at £1Benjamin Piers Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,988
Current Liabilities£14,988

Accounts

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

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
7 May 2015Application to strike the company off the register (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
(3 pages)
19 December 2012Appointment of Mr Ben Johnson as a director (2 pages)
19 December 2012Director's details changed for Mr Ben Johnson on 19 December 2012 (2 pages)
19 December 2012Appointment of Mr Ben Johnson as a director (2 pages)
19 December 2012Director's details changed for Mr Ben Johnson on 19 December 2012 (2 pages)
19 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
(3 pages)
11 December 2012Registered office address changed from 36a Church Lane Romiley Stockport Cheshire SK6 4AA United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 36a Church Lane Romiley Stockport Cheshire SK6 4AA United Kingdom on 11 December 2012 (1 page)
7 December 2012Incorporation (20 pages)
7 December 2012Incorporation (20 pages)