Company NameMVO Auto Electrics Ltd
Company StatusDissolved
Company Number09222180
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameAuto-Mobile Northern 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 Michael John Garthwaite
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Laurel Heights
North Shields
NE29 0FB
Director NameMs Vickie Harvey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Laurel Heights
North Shields
NE29 0FB

Contact

Telephone07 809384737
Telephone regionMobile

Location

Registered AddressNorden House
Stowell Street
Newcastle Upon Tyne
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Registered office address changed from Unit 2, Site 4 Cold Hesledon Ind Est Seaham SR7 8st United Kingdom to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 27 June 2016 (1 page)
27 June 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Registered office address changed from Unit 2, Site 4 Cold Hesledon Ind Est Seaham SR7 8st United Kingdom to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 27 June 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Company name changed auto-mobile northern LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
13 October 2015Company name changed auto-mobile northern LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 2
(37 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 2
(37 pages)