Company NameNEIL Strevens Commercial Vehicle Repairs Limited
Company StatusDissolved
Company Number05406642
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

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 NameMrs Amanda Strevens
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
Gatenby
Northallerton
North Yorkshire
DL7 9NG
Director NameMr Neil Thomas Strevens
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
Gatenby
Northallerton
North Yorkshire
DL7 9NG
Secretary NameMr Neil Thomas Strevens
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
Gatenby
Northallerton
North Yorkshire
DL7 9NG

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

51 at £1Neil Thomas Strevens
51.00%
Ordinary
25 at £1Anthony Bradley
25.00%
Ordinary
24 at £1Amanda Strevens
24.00%
Ordinary

Financials

Year2014
Net Worth£835
Cash£29,050
Current Liabilities£247,538

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (24 pages)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (24 pages)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (24 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (24 pages)
30 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (21 pages)
30 July 2013Liquidators statement of receipts and payments to 21 June 2013 (21 pages)
30 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (21 pages)
29 June 2012Statement of affairs with form 4.19 (5 pages)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Statement of affairs with form 4.19 (5 pages)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2012Registered office address changed from Barn House Gatenby Northallerton Darlington North Yorkshire DL7 9NG on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Barn House Gatenby Northallerton Darlington North Yorkshire DL7 9NG on 30 May 2012 (2 pages)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(5 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Director's details changed for Mandy Strevens on 29 March 2010 (2 pages)
5 August 2010Director's details changed for Mr Neil Thomas Strevens on 29 March 2010 (2 pages)
5 August 2010Director's details changed for Mr Neil Thomas Strevens on 29 March 2010 (2 pages)
5 August 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mandy Strevens on 29 March 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Return made up to 29/03/09; full list of members (4 pages)
16 June 2009Return made up to 29/03/09; full list of members (4 pages)
13 March 2009Return made up to 29/03/08; full list of members (4 pages)
13 March 2009Return made up to 29/03/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Registered office changed on 02/02/2009 from bridge house yarm road middleton st george darlington darlington co durham DL2 1HR (1 page)
2 February 2009Registered office changed on 02/02/2009 from bridge house yarm road middleton st george darlington darlington co durham DL2 1HR (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2007Registered office changed on 15/06/07 from: 57 haslewood road newton aycliffe DL5 4XF (1 page)
15 June 2007Registered office changed on 15/06/07 from: 57 haslewood road newton aycliffe DL5 4XF (1 page)
15 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2006Return made up to 29/03/06; full list of members (7 pages)
2 June 2006Return made up to 29/03/06; full list of members (7 pages)
29 March 2005Incorporation (8 pages)
29 March 2005Incorporation (8 pages)