Company NameAs-New Car Breakers Ltd
Company StatusDissolved
Company Number09130054
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Director

Director NameMiss Tracey Burns
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Double Row
Seaton Delaval
Whitley Bay
NE25 0PP

Location

Registered Address2 Double Row
Seaton Delaval
Whitley Bay
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
18 November 2021Application to strike the company off the register (1 page)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
14 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to 2 Double Row Seaton Delaval Whitley Bay NE25 0PP on 2 October 2018 (1 page)
16 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Director's details changed for Miss Tracey Burns on 21 March 2017 (2 pages)
22 March 2017Director's details changed for Miss Tracey Burns on 21 March 2017 (2 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
2 October 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
2 October 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
15 July 2014Registered office address changed from Metropolitan House Longrigg Newcastle NE16 3AS United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Metropolitan House Longrigg Newcastle NE16 3AS United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 15 July 2014 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)