Company NameA1MX Limited
Company StatusDissolved
Company Number05251814
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameStephen Paul Harrison
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleService Manager
Correspondence Address31 Bond Street
Rossington
Doncaster
DN4 0RE
Director NameMr Michael Anthony Perry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 Morrison Drive
Rossington
Doncaster
South Yorkshire
DN11 0BB
Secretary NameMr Michael Anthony Perry
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Morrison Drive
Rossington
Doncaster
South Yorkshire
DN11 0BB

Location

Registered Address115-121 Balby Road
Doncaster
South Yorkshire
DN4 0RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 2007Notice of Constitution of Liquidation Committee (2 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2007Statement of affairs (7 pages)
11 October 2006Return made up to 06/10/06; full list of members (2 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Registered office changed on 08/02/06 from: 115-121 balby road doncaster south yorkshire DN4 0RE (1 page)
8 February 2006Registered office changed on 08/02/06 from: the old co-op building 4B king avenue rossington, doncaster s yorkshire DN11 0PF (1 page)
8 February 2006Registered office changed on 08/02/06 from: 115-121 balby road doncaster south yorkshire DN4 0RE (1 page)
24 October 2005Return made up to 06/10/05; full list of members (3 pages)
14 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
6 October 2004Incorporation (12 pages)