Company NameA6 Mot & Service Centre Ltd
Company StatusDissolved
Company Number10850607
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 9 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks 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

Secretary NameMrs Claire Lasley
StatusClosed
Appointed29 March 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 05 September 2023)
RoleCompany Director
Correspondence AddressManchester Rd Manchester Road
Westhoughton
Bolton
BL5 3QH
Director NameMr Gary Stewart Lasley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2019(2 years, 1 month after company formation)
Appointment Duration4 years (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ryecroft Drive
Westhoughton
Bolton
BL5 3PW
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Gary Stewart Lasley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ryecroft Drive
Westhoughton
Bolton
BL5 3PW
Secretary NameMr Gary Lasley
StatusResigned
Appointed10 July 2017(5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence Address4 Ryecroft Drive
Westhoughton
Bolton
BL5 3PW
Director NameMrs Claire Lasley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Rd Manchester Road
Westhoughton
Bolton
BL5 3QH

Location

Registered AddressManchester Rd Manchester Road
Westhoughton
Bolton
BL5 3QH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
26 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 September 2019Notification of Gary Lasley as a person with significant control on 30 August 2019 (2 pages)
9 September 2019Appointment of Mr Gary Stewart Lasley as a director on 30 August 2019 (2 pages)
9 September 2019Termination of appointment of Claire Lasley as a director on 30 August 2019 (1 page)
9 September 2019Cessation of Claire Lasley as a person with significant control on 30 August 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 July 2018Registered office address changed from 4 Ryecroft Drive Westhoughton Bolton BL5 3PW England to Manchester Rd Manchester Road Westhoughton Bolton BL5 3QH on 24 July 2018 (1 page)
29 March 2018Appointment of Mrs Claire Lasley as a secretary on 29 March 2018 (2 pages)
29 March 2018Appointment of Mrs Claire Lasley as a director on 29 March 2018 (2 pages)
29 March 2018Notification of Claire Lasley as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Gary Stewart Lasley as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Gary Lasley as a secretary on 29 March 2018 (1 page)
29 March 2018Cessation of Gary Stewart Lasley as a person with significant control on 29 March 2018 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 4 Ryecroft Drive Westhoughton Bolton BL5 3PW on 11 July 2017 (1 page)
11 July 2017Notification of Gary Lasley as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 4 Ryecroft Drive Westhoughton Bolton BL5 3PW on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Notification of Gary Lasley as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Appointment of Mr Gary Lasley as a secretary on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Gary Stewart Lasley as a director on 10 July 2017 (2 pages)
10 July 2017Cessation of Fd Secretarial Ltd as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Fd Secretarial Ltd as a person with significant control on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Michael Duke as a director on 10 July 2017 (1 page)
10 July 2017Appointment of Mr Gary Lasley as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Michael Duke as a director on 10 July 2017 (1 page)
10 July 2017Appointment of Mr Gary Stewart Lasley as a director on 10 July 2017 (2 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
(27 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
(27 pages)