Company NameElliotts Motors UK Limited
Company StatusDissolved
Company Number09927300
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesTajez Halal Poultry Limited and First UK Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David James Walker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2019(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address351 Stockport Road
Manchester
M13 0LF
Director NameMr Khalid Mahmood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Harkness Street
Ardwick Green
Manchester
M12 6BT
Director NameMr Basharat Noman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2017(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tweedale Street
Rochdale
OL11 1HH
Director NameMr Strphen Marshall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Tweedale Street
Rochdale
OL11 1HH

Location

Registered Address351 Stockport Road
Manchester
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
(3 pages)
9 April 2019Appointment of Mr David James Walker as a director on 9 April 2019 (2 pages)
9 April 2019Registered office address changed from 40 Tweedale Street Rochdale OL11 1HH England to 351 Stockport Road Manchester M13 0LF on 9 April 2019 (1 page)
9 April 2019Termination of appointment of Strphen Marshall as a director on 8 April 2019 (1 page)
9 April 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 February 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Basharat Noman as a director on 20 February 2018 (1 page)
20 February 2018Registered office address changed from 7C Sagar House Sagar Street Manchester M8 8EU England to 40 Tweedale Street Rochdale OL11 1HH on 20 February 2018 (1 page)
20 February 2018Appointment of Mr Strphen Marshall as a director on 20 February 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
24 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
21 May 2017Registered office address changed from Unit 1a Harkness Street Ardwick Green Manchester M12 6BT England to 7C Sagar House Sagar Street Manchester M8 8EU on 21 May 2017 (1 page)
21 May 2017Registered office address changed from Unit 1a Harkness Street Ardwick Green Manchester M12 6BT England to 7C Sagar House Sagar Street Manchester M8 8EU on 21 May 2017 (1 page)
19 May 2017Termination of appointment of Khalid Mahmood as a director on 7 May 2017 (1 page)
19 May 2017Appointment of Mr Basharat Noman as a director on 7 May 2017 (2 pages)
19 May 2017Appointment of Mr Basharat Noman as a director on 7 May 2017 (2 pages)
19 May 2017Termination of appointment of Khalid Mahmood as a director on 7 May 2017 (1 page)
26 April 2016Registered office address changed from 99 st. Helens Road Bolton BL3 3PA England to Unit 1a Harkness Street Ardwick Green Manchester M12 6BT on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 99 st. Helens Road Bolton BL3 3PA England to Unit 1a Harkness Street Ardwick Green Manchester M12 6BT on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr Khalid Mahmood on 25 April 2016 (2 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 36,000
(3 pages)
26 April 2016Director's details changed for Mr Khalid Mahmood on 25 April 2016 (2 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 36,000
(3 pages)
13 April 2016Registered office address changed from 35-37 Wilson Patten Street Warrington WA1 1PG England to 99 st. Helens Road Bolton BL3 3PA on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 35-37 Wilson Patten Street Warrington WA1 1PG England to 99 st. Helens Road Bolton BL3 3PA on 13 April 2016 (1 page)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 1
(24 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 1
(24 pages)