Company NameWashington Car Hire Ltd
Company StatusDissolved
Company Number08410846
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Royal Nellist
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Way
Windy Nook
Gateshead
Tyne And Wear
NE10 8PW
Secretary NameMiss Louise Michelle Nellist
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address168 Waterloo Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4DQ
Director NameMr Simon Dunn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Wansbeck Road
Jarrow
Tyne And Wear
NE32 5SR

Location

Registered Address4a Victoria Road
Washington
Tyne And Wear
NE37 2SY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Mark Royal Nellist
50.00%
Ordinary
1 at £1Simon Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£445
Cash£1,741

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Termination of appointment of Simon Dunn as a director on 1 October 2014 (2 pages)
20 May 2015Termination of appointment of Simon Dunn as a director on 1 October 2014 (2 pages)
20 May 2015Termination of appointment of Simon Dunn as a director on 1 October 2014 (2 pages)
19 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)