Company NamePartwise Autos Limited
Company StatusDissolved
Company Number08673145
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 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

Director

Director NameMr Abdul Hakim
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Hazelbottom Road
Vale Park Industrial Estate
Manchester
M8 0GF

Location

Registered Address12 Birkdale Street
Manchester
M8 0WE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Abdul Hakim
100.00%
Ordinary

Financials

Year2014
Net Worth£2,371
Cash£2,156
Current Liabilities£7,512

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 June 2016Registered office address changed from Unit 1a Hazelbottom Road Vale Park Industrial Estate Manchester M8 0GF to 12 Birkdale Street Manchester M8 0WE on 18 June 2016 (1 page)
18 June 2016Registered office address changed from Unit 1a Hazelbottom Road Vale Park Industrial Estate Manchester M8 0GF to 12 Birkdale Street Manchester M8 0WE on 18 June 2016 (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
(27 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
(27 pages)