Company Name20 20 Mot & Service Centre Limited
Company StatusDissolved
Company Number07120877
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 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 NameSean William Hart
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 28 June 2016)
RoleMechanic
Country of ResidenceEngland
Correspondence Address11 Catton Place
Hadrian Park
Wallsend
Newcastle Upon Tyne
NE28 9UF
Director NameMr Gordon Alexander James Dickinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleSteward
Country of ResidenceUnited Kingdom
Correspondence Address107 Wynyard
Chester Le Street
Durham
DH2 2TJ

Location

Registered AddressTrinity House
134 Laygate
South Shields
Tyne And Wear
NE33 4JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

100 at £1Gordon Alexander James Dickinson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
22 February 2016Registered office address changed from 531 Stanhope Road South Shields Tyne & Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 22 February 2016 (1 page)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Registered office address changed from 531 Stanhope Road South Shields Tyne & Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 22 February 2016 (1 page)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
23 April 2010Termination of appointment of Gordon Dickinson as a director (2 pages)
23 April 2010Termination of appointment of Gordon Dickinson as a director (2 pages)
7 April 2010Appointment of Sean William Hart as a director (3 pages)
7 April 2010Appointment of Sean William Hart as a director (3 pages)
9 January 2010Incorporation (23 pages)
9 January 2010Incorporation (23 pages)