Company NameForemost Auto Centres Limited
Company StatusDissolved
Company Number04435555
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NameCentrex Commercial Limited

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 NameIngrid Elizabeth Mickle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years (closed 13 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Sunderland Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7UT
Secretary NameJoshua James Mickle
NationalityBritish
StatusClosed
Appointed19 April 2003(11 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 13 August 2014)
RoleAccountant
Correspondence Address30 Sunderland Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7UT
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameJohn Mickle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2003)
RoleManager
Correspondence Address30 Sunderland Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7UT
Secretary NameIngrid Elizabeth Mickle
NationalityBritish
StatusResigned
Appointed30 July 2002(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Sunderland Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7UT
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ingrid Elizabeth Mickle
100.00%
Ordinary

Financials

Year2014
Net Worth£126,510
Cash£2,560
Current Liabilities£13,968

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Return of final meeting in a members' voluntary winding up (15 pages)
9 July 2013Liquidators' statement of receipts and payments to 5 June 2013 (12 pages)
9 July 2013Liquidators statement of receipts and payments to 5 June 2013 (12 pages)
9 July 2013Liquidators statement of receipts and payments to 5 June 2013 (12 pages)
9 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2012Resolution insolvency:extraordinary resolution ;- "in specie" (1 page)
9 July 2012Registered office address changed from 30 Sunderland Road Cleadon Village Sunderland Tyne & Wear SR6 7UT on 9 July 2012 (2 pages)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Declaration of solvency (3 pages)
9 July 2012Registered office address changed from 30 Sunderland Road Cleadon Village Sunderland Tyne & Wear SR6 7UT on 9 July 2012 (2 pages)
15 May 2012Withdraw the company strike off application (2 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Ingrid Elizabeth Mickle on 10 May 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 June 2009Return made up to 10/05/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 October 2007Return made up to 10/05/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 May 2006Return made up to 10/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 July 2005Return made up to 10/05/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 September 2004Return made up to 10/05/04; full list of members (6 pages)
17 April 2004New secretary appointed (2 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 March 2004Director resigned (1 page)
12 March 2004Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
4 August 2002Director resigned (1 page)
3 August 2002Memorandum and Articles of Association (4 pages)
1 August 2002Company name changed centrex commercial LIMITED\certificate issued on 01/08/02 (2 pages)
10 May 2002Incorporation (10 pages)