Company NameReliance Autos (MCR) Limited
Company StatusDissolved
Company Number08559778
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 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

Directors

Director NameMr Gavin Alan Swarbrick
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Michaels Road
Blackpool
FY2 0LD
Director NameMr Rehan Mohammed Ashraf
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Olympia Trading Estate, Great Jackson Stree
Manchester
M15 4NP
Director NameMr Imran Saleem Khaliq
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Downs
Altrincham
Cheshire
WA14 2PU

Location

Registered Address30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Imran Khaliq
100.00%
Ordinary

Financials

Year2014
Net Worth£1,347
Cash£4,285
Current Liabilities£12,200

Accounts

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

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Appointment of Mr Gavin Alan Swarbrick as a director on 14 March 2016 (2 pages)
11 April 2016Appointment of Mr Gavin Alan Swarbrick as a director on 14 March 2016 (2 pages)
5 April 2016Termination of appointment of Imran Saleem Khaliq as a director on 14 March 2016 (1 page)
5 April 2016Termination of appointment of Imran Saleem Khaliq as a director on 14 March 2016 (1 page)
17 February 2016Registered office address changed from 419 Barlow Moor Road Manchester M21 8ER England to 30 the Downs Altrincham Cheshire WA14 2PU on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 419 Barlow Moor Road Manchester M21 8ER England to 30 the Downs Altrincham Cheshire WA14 2PU on 17 February 2016 (1 page)
25 October 2015Registered office address changed from , Unit 3 Olympia Trading Estate, Great Jackson Street, Manchester, Lancs, M15 4NP to 419 Barlow Moor Road Manchester M21 8ER on 25 October 2015 (1 page)
25 October 2015Registered office address changed from , Unit 3 Olympia Trading Estate, Great Jackson Street, Manchester, Lancs, M15 4NP to 419 Barlow Moor Road Manchester M21 8ER on 25 October 2015 (1 page)
27 July 2015Appointment of Mr Imran Khaliq as a director on 8 May 2015 (2 pages)
27 July 2015Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page)
27 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page)
27 July 2015Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page)
27 July 2015Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page)
27 July 2015Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page)
27 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Appointment of Mr Imran Khaliq as a director on 8 May 2015 (2 pages)
27 July 2015Appointment of Mr Imran Khaliq as a director on 8 May 2015 (2 pages)
27 July 2015Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
11 July 2013Registered office address changed from , Unit 3 Olympia Trading Estate, Great Jackson Street, Manchester, M15 4NP, England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from , Unit 3 Olympia Trading Estate, Great Jackson Street, Manchester, M15 4NP, England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Unit 3 Olympia Trading Estate, Great Jackson Street Manchester M15 4NP England on 11 July 2013 (1 page)
6 June 2013Incorporation (24 pages)
6 June 2013Incorporation (24 pages)