Company NameFelton Motor Repairs Limited
Company StatusDissolved
Company Number04805938
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date13 August 2013 (10 years, 8 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 NameJohn Cockburn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressKenmore West Thirston
Felton
Morpeth
Northumberland
NE65 9EG
Secretary NamePatricia Ann Cockburn
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKenmore
West Thirston, Felton
Morpeth
Northumberland
NE65 9EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1John Cockburn
50.00%
Ordinary
50 at £1Patricia Ann Cockburn
50.00%
Ordinary

Financials

Year2014
Net Worth£7,405
Cash£11,377
Current Liabilities£5,472

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (3 pages)
17 April 2013Application to strike the company off the register (3 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Director's details changed for John Cockburn on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for John Cockburn on 31 December 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Director's details changed for John Cockburn on 31 December 2009 (2 pages)
6 January 2010Director's details changed for John Cockburn on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Return made up to 02/02/07; full list of members (3 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 02/02/07; full list of members (3 pages)
23 February 2007Registered office changed on 23/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 16/03/06; full list of members (3 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Registered office changed on 06/04/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 16/03/06; full list of members (3 pages)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Registered office changed on 06/04/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 May 2005Return made up to 14/04/05; full list of members (3 pages)
6 May 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
10 June 2004Return made up to 17/05/04; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 August 2003Ad 20/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 August 2003Ad 20/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 August 2003Location of register of members (1 page)
13 August 2003Location of register of members (1 page)
16 July 2003Secretary resigned (2 pages)
16 July 2003Secretary resigned (2 pages)
16 July 2003Director resigned (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)