Company NameCitadel Mot Centre Limited
Company StatusDissolved
Company Number06828170
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date8 December 2015 (8 years, 4 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 Kenneth Stewart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Megstone Court
Long Meadows
Killingworth
Newcastle Upon Tyne
NE12 0SY
Secretary NameJanice Stewart
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Megstone Court
Garth 21 Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6SY

Location

Registered AddressUnit 9 Samson Close
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1000 at £1Kenneth Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£13,378
Cash£2,798
Current Liabilities£3,800

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Termination of appointment of Janice Stewart as a secretary on 30 August 2010 (2 pages)
30 March 2015Termination of appointment of Janice Stewart as a secretary on 30 August 2010 (2 pages)
11 February 2015Compulsory strike-off action has been suspended (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2013Compulsory strike-off action has been suspended (1 page)
28 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 October 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(4 pages)
15 October 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(4 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 24 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 24 February 2010 (5 pages)
15 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr Kenneth Stewart on 24 February 2010 (2 pages)
15 June 2010Director's details changed for Mr Kenneth Stewart on 24 February 2010 (2 pages)
24 February 2009Incorporation (13 pages)
24 February 2009Incorporation (13 pages)