Company NameHolywell Garage (NE) Limited
Company StatusDissolved
Company Number07503572
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameHolywell Mot Centre Limited

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 Irvine
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleMotor Vehicle Engineer
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
NE63 9UJ
Director NameMr James Dixon Scott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleMotor Vehicle Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52a Station Road
Ashington
NE63 9UJ
Director NameMrs Jill Kerry Irvine
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCatering Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address52a Station Road
Ashington
NE63 9UJ
Director NameMrs Tracey Jacqueline Scott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address52a Station Road
Ashington
NE63 9UJ
Secretary NameMr Ian Robert Roddam
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Brandling Street
Sunderland
Tyne And Wear
SR6 0LR

Location

Registered Address52a Station Road
Ashington
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

4 at £1James Dixon Scott
40.00%
Ordinary
4 at £1Kenneth Irvine
40.00%
Ordinary
1 at £1Jill Kerry Irvine
10.00%
Ordinary
1 at £1Tracey Jacqueline Scott
10.00%
Ordinary

Financials

Year2014
Net Worth£9,235
Cash£91
Current Liabilities£170

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 May 2017Termination of appointment of Tracey Jacqueline Scott as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Jill Kerry Irvine as a director on 31 May 2017 (1 page)
31 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 May 2017Termination of appointment of Jill Kerry Irvine as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Tracey Jacqueline Scott as a director on 31 May 2017 (1 page)
27 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 September 2016Registered office address changed from 11 Brandling Street Sunderland Tyne and Wear SR6 0LR to C/O T W Tasker Fca 52a Station Road Ashington NE63 9UJ on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 11 Brandling Street Sunderland Tyne and Wear SR6 0LR to C/O T W Tasker Fca 52a Station Road Ashington NE63 9UJ on 19 September 2016 (1 page)
16 September 2016Director's details changed for Mrs Tracey Jacqueline Scott on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Ian Robert Roddam as a secretary on 16 September 2016 (1 page)
16 September 2016Director's details changed for Mrs Jill Kerry Irvine on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Kenneth Irvine on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr James Dixon Scott on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mrs Tracey Jacqueline Scott on 16 September 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Director's details changed for Mr James Dixon Scott on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Ian Robert Roddam as a secretary on 16 September 2016 (1 page)
16 September 2016Director's details changed for Mrs Jill Kerry Irvine on 16 September 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Director's details changed for Mr Kenneth Irvine on 16 September 2016 (2 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(7 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(7 pages)
27 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(7 pages)
27 January 2015Company name changed holywell mot centre LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-24
(3 pages)
27 January 2015Company name changed holywell mot centre LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-24
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(7 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
23 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2011Incorporation (19 pages)
24 January 2011Incorporation (19 pages)