Company NameRochdale Mot Centre Ltd
Company StatusDissolved
Company Number08830230
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 4 months ago)
Dissolution Date20 March 2018 (6 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

Directors

Director NameMr Nazar Hussain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Albion Road Industrial Estate
Rochdale
Lancashire
OL11 4JB
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 12 Albion Road Industrial Estate
Rochdale
Lancashire
OL11 4JB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2017Compulsory strike-off action has been suspended (1 page)
23 March 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 99
(3 pages)
14 January 2014Appointment of Mr Nazar Hussain as a director (2 pages)
14 January 2014Appointment of Mr Nazar Hussain as a director (2 pages)
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 99
(3 pages)
2 January 2014Termination of appointment of Osker Heiman as a director (1 page)
2 January 2014Incorporation (20 pages)
2 January 2014Incorporation (20 pages)
2 January 2014Termination of appointment of Osker Heiman as a director (1 page)