Company NameBlack Auto Company Limited
Company StatusDissolved
Company Number08682710
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Dion Claremont Depeiaza
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Brigade Drive
Stretford
Manchester
M32 8RD
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websiteblackautogroup.co.uk
Telephone023 81290190
Telephone regionSouthampton / Portsmouth

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dion Depeiaza
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,517
Cash£1,031
Current Liabilities£19,548

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 February 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
14 January 2016Withdraw the company strike off application (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2015Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 651a Mauldeth Road West Chorlton Manchester M21 7SA on 30 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
26 November 2013Director's details changed for Mr Dion Clairmont Depeiaza on 9 September 2013 (2 pages)
26 November 2013Director's details changed for Mr Dion Clairmont Depeiaza on 9 September 2013 (2 pages)
7 November 2013Appointment of Mr Dion Clairmont Depeiaza as a director (2 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(28 pages)
9 September 2013Termination of appointment of Osker Heiman as a director (1 page)