Company NameNorth Trans Garage Limited
Company StatusDissolved
Company Number09723890
CategoryPrivate Limited Company
Incorporation Date8 August 2015(8 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mark Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressNebic Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Gary Granville Deans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNebic Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMrs Carol Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2016(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNebic Sunderland Enterprise Park
Sunderland
SR5 2TA

Location

Registered AddressNebic
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Termination of appointment of Carol Young as a director on 10 March 2017 (1 page)
17 March 2017Termination of appointment of Carol Young as a director on 10 March 2017 (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Registered office address changed from C/O Box Accounts 49 Quarry Lane South Shields Tyne and Wear NE34 7NL England to C/O Box Accounts Nebic Sunderland Enterprise Park Sunderland SR5 2TA on 24 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Box Accounts 49 Quarry Lane South Shields Tyne and Wear NE34 7NL England to C/O Box Accounts Nebic Sunderland Enterprise Park Sunderland SR5 2TA on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Appointment of Mrs Carol Young as a director on 21 May 2016 (2 pages)
27 May 2016Appointment of Mrs Carol Young as a director on 21 May 2016 (2 pages)
12 May 2016Appointment of Mr Gary Granville Deans as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mr Gary Granville Deans as a director on 1 May 2016 (2 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)