Company NameJohn Nelson Auto Engineers Limited
Company StatusDissolved
Company Number06620516
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 9 months ago)
Dissolution Date25 June 2017 (6 years, 9 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

Director

Director NameMr John Edward Nelson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleAuto Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTs15

Location

Registered Address12 Halegrove Court
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Turnover£277,998
Gross Profit£107,160
Net Worth£1,449
Cash£9,643
Current Liabilities£63,045

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 June 2017Final Gazette dissolved following liquidation (1 page)
25 March 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
27 January 2016Registered office address changed from 17 - 21 Portrack Lane Portrack Lane Stockton-on-Tees Cleveland TS18 2HP to C/O Ferguson & Co Ltd 12 Halegrove Court Stockton-on-Tees TS18 3DB on 27 January 2016 (2 pages)
14 January 2016Statement of affairs with form 4.19 (8 pages)
14 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
14 January 2016Appointment of a voluntary liquidator (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
7 May 2015Registered office address changed from 14 Elwin Lane Darlington County Durham DL1 5RX England to 17 - 21 Portrack Lane Portrack Lane Stockton-on-Tees Cleveland TS18 2HP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 14 Elwin Lane Darlington County Durham DL1 5RX England to 17 - 21 Portrack Lane Portrack Lane Stockton-on-Tees Cleveland TS18 2HP on 7 May 2015 (1 page)
30 April 2015Registered office address changed from 17-21 Portrack Lane Stockton on Tees Cleveland TS18 2HP to 14 Elwin Lane Darlington County Durham DL1 5RX on 30 April 2015 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
26 July 2012Director's details changed for John Edward Nelson on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
9 June 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from exchange building 66 church street hartlepool cleveland TS24 7DN (1 page)
16 June 2008Incorporation (19 pages)