Company NameSuper Car Wash Pro Ltd
Company StatusDissolved
Company Number07690761
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mindaugas Zubrickas
NationalityLithuanian
StatusClosed
Appointed01 July 2013(1 year, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 05 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Alfriston Close
Hull
HU7 6BP
Director NameMr Kadeh Ismail
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 05 November 2019)
RoleOperating Director
Country of ResidenceEngland
Correspondence Address14 Palmerston Court
Thornaby
Stockton-On-Tees
Cleveland
TS17 6JU
Director NameMr Rolandas Simkunas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed20 March 2013(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address91a Long Street
Thirsk
North Yorkshire
YO7 1AS
Director NameMr Mindaugas Zubrickas
Date of BirthMarch 1981 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed01 July 2013(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Alfriston Close
Hull
HU7 6BP

Contact

Telephone01845 868193
Telephone regionThirsk

Location

Registered Address14 Palmerston Court
Thornaby
Stockton-On-Tees
TS17 6JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2013
Net Worth£1,236
Cash£5,437
Current Liabilities£4,301

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (1 page)
27 April 2017Micro company accounts made up to 31 July 2016 (1 page)
3 January 2017Confirmation statement made on 4 July 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 4 July 2016 with updates (6 pages)
22 November 2016Registered office address changed from 67 Alfriston Close Bransholme Hull HU7 6BP to 14 Palmerston Court Thornaby Stockton-on-Tees TS17 6JU on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 67 Alfriston Close Bransholme Hull HU7 6BP to 14 Palmerston Court Thornaby Stockton-on-Tees TS17 6JU on 22 November 2016 (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Micro company accounts made up to 31 July 2015 (1 page)
19 February 2016Micro company accounts made up to 31 July 2015 (1 page)
22 December 2015Termination of appointment of Mindaugas Zubrickas as a director on 30 November 2015 (1 page)
22 December 2015Termination of appointment of Mindaugas Zubrickas as a director on 30 November 2015 (1 page)
6 October 2015Appointment of Mr Kadeh Ismail as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Kadeh Ismail as a director on 1 October 2015 (2 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
28 April 2015Micro company accounts made up to 31 July 2014 (1 page)
28 April 2015Micro company accounts made up to 31 July 2014 (1 page)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
19 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
19 September 2013Registered office address changed from 91a Long Street Thirsk North Yorkshire YO7 1AS England on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 91a Long Street Thirsk North Yorkshire YO7 1AS England on 19 September 2013 (1 page)
19 September 2013Termination of appointment of Rolandas Simkunas as a director (1 page)
19 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
19 September 2013Appointment of Mr Mindaugas Zubrickas as a director (2 pages)
19 September 2013Appointment of Mr Mindaugas Zubrickas as a director (2 pages)
19 September 2013Termination of appointment of Rolandas Simkunas as a director (1 page)
7 June 2013Registered office address changed from 67 Alfriston Close Hull HU7 6BP England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 67 Alfriston Close Hull HU7 6BP England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 67 Alfriston Close Hull HU7 6BP England on 7 June 2013 (1 page)
20 May 2013Termination of appointment of Mindaugas Zubrickas as a director (1 page)
20 May 2013Termination of appointment of Mindaugas Zubrickas as a director (1 page)
20 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
17 May 2013Termination of appointment of Mindaugas Zubrickas as a director (1 page)
17 May 2013Appointment of Mr Rolandas Simkunas as a director (2 pages)
17 May 2013Appointment of Mr Rolandas Simkunas as a director (2 pages)
17 May 2013Termination of appointment of Mindaugas Zubrickas as a director (1 page)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)