Company NameA. R. M. Motors Limited
Company StatusDissolved
Company Number04713113
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 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 Christopher James Gibbons
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address9 Hastings Gardens
New Hartley
Whitley Bay
Tyne & Wear
NE25 0RN
Secretary NameDavid Embleton
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Maple Court
New Hartley
Whitley Bay
Tyne & Wear
NE25 0TE
Director NameDavid Fimbleton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(1 year after company formation)
Appointment Duration2 years (resigned 28 March 2006)
RoleMotor Trade
Correspondence Address4 Seaburn View
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2374862
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher James Gibbons
50.00%
Ordinary
1 at £1David Embleton
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,042
Cash£720
Current Liabilities£6,408

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 April

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2016Current accounting period extended from 31 March 2016 to 15 April 2016 (1 page)
1 February 2016Termination of appointment of Christopher James Gibbons as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Embleton as a secretary on 19 January 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Director's details changed for Christopher James Gibbons on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 26/03/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / david embleton / 25/02/2009 (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 26/03/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 July 2007Return made up to 26/03/07; no change of members (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 March 2005Return made up to 26/03/05; full list of members (2 pages)
27 January 2005New director appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 26/03/04; full list of members (6 pages)
12 September 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
26 March 2003Incorporation (16 pages)