Company NameWashington M.O.T. Centre Limited
Company StatusDissolved
Company Number05676450
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date25 February 2015 (9 years, 2 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 NameMr Raymond Alfred Crawford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Court 5 Albion Place
Leeds
LS1 6JL
Director NameMiss Tracey Crawford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kimberley
Teal Farm
Washington
Tyne & Wear
NE38 8TT
Secretary NameMiss Tracey Crawford
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kimberley
Teal Farm
Washington
Tyne & Wear
NE38 8TT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.checkedandvetted.com

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Tracey Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,376
Cash£250
Current Liabilities£223,616

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
25 November 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 November 2013Registered office address changed from Washington Truck Park Industrial Road Hertburn Ind Est Washington Tyne & Wear NE37 2SF on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Washington Truck Park Industrial Road Hertburn Ind Est Washington Tyne & Wear NE37 2SF on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Washington Truck Park Industrial Road Hertburn Ind Est Washington Tyne & Wear NE37 2SF on 8 November 2013 (2 pages)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Statement of affairs with form 4.19 (11 pages)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Statement of affairs with form 4.19 (11 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts made up to 31 January 2011 (2 pages)
10 February 2011Accounts made up to 31 January 2011 (2 pages)
26 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for Tracey Crawford on 1 December 2009 (2 pages)
26 June 2010Accounts made up to 31 January 2010 (2 pages)
26 June 2010Director's details changed for Tracey Crawford on 1 December 2009 (2 pages)
26 June 2010Director's details changed for Mr Raymond Alfred Crawford on 1 December 2009 (2 pages)
26 June 2010Director's details changed for Tracey Crawford on 1 December 2009 (2 pages)
26 June 2010Director's details changed for Mr Raymond Alfred Crawford on 1 December 2009 (2 pages)
26 June 2010Director's details changed for Mr Raymond Alfred Crawford on 1 December 2009 (2 pages)
26 June 2010Accounts made up to 31 January 2010 (2 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Accounts made up to 31 January 2009 (2 pages)
19 April 2010Accounts made up to 31 January 2009 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2009Accounts made up to 31 January 2008 (2 pages)
30 March 2009Accounts made up to 31 January 2008 (2 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
9 July 2008Return made up to 16/01/08; full list of members (3 pages)
9 July 2008Return made up to 16/01/08; full list of members (3 pages)
16 October 2007Accounts made up to 31 January 2007 (2 pages)
16 October 2007Accounts made up to 31 January 2007 (2 pages)
26 January 2007Return made up to 16/01/07; full list of members (2 pages)
26 January 2007Return made up to 16/01/07; full list of members (2 pages)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2006Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 January 2006Director resigned (1 page)
16 January 2006Incorporation (16 pages)
16 January 2006Incorporation (16 pages)