Company NameWheelers Auto Centre Limited
Company StatusDissolved
Company Number04066240
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 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

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Front Street
Seaton Burn
Newcastle Upon Tyne
NE13 6EN
Director NameJane Amanda Trotter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 09 January 2018)
RoleMotor Vehicle Repair
Country of ResidenceEngland
Correspondence Address88 Front Street
Seaton Burn
Newcastle Upon Tyne
NE13 6EN
Director NamePhilip William Trotter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 09 January 2018)
RoleMotor Vehicle Repair
Country of ResidenceEngland
Correspondence Address88 Front Street
Seaton Burn
Newcastle Upon Tyne
NE13 6EN
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ

Contact

Telephone0191 2364244
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address88 Front Street
Seaton Burn
Newcastle Upon Tyne
NE13 6EN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

1 at £1Mr Philip William Trotter
50.00%
Ordinary
1 at £1Mrs Jane Amanda Trotter
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,320
Cash£6,848
Current Liabilities£26,826

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
15 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
15 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 14 December 2010 (1 page)
14 December 2010Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 14 December 2010 (1 page)
13 October 2010Director's details changed for Philip William Trotter on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Jane Amanda Trotter on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Philip William Trotter on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Jane Amanda Trotter on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Jane Amanda Trotter on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Director's details changed for Philip William Trotter on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Return made up to 06/09/08; full list of members (4 pages)
28 November 2008Return made up to 06/09/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 06/09/07; full list of members (2 pages)
8 November 2007Return made up to 06/09/07; full list of members (2 pages)
16 June 2007Registered office changed on 16/06/07 from: 88 front street seaton burn newcastle upon tyne NE13 6EN (1 page)
16 June 2007Registered office changed on 16/06/07 from: 88 front street seaton burn newcastle upon tyne NE13 6EN (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 November 2006Return made up to 06/09/06; full list of members (2 pages)
7 November 2006Return made up to 06/09/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
3 May 2006Registered office changed on 03/05/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 November 2005Return made up to 06/09/05; full list of members (2 pages)
27 November 2005Return made up to 06/09/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 October 2004Return made up to 06/09/04; full list of members (7 pages)
25 October 2004Return made up to 06/09/04; full list of members (7 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 October 2003Return made up to 06/09/03; full list of members (7 pages)
9 October 2003Return made up to 06/09/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
5 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
5 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
29 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
29 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
6 September 2000Incorporation (17 pages)
6 September 2000Incorporation (17 pages)