Company NameVW Relics Limited
Company StatusDissolved
Company Number06117986
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameKeith Andrew Turner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleVehicle Imports
Country of ResidenceUnited Kingdom
Correspondence Address36 Green Lane
Acomb
York
YO24 3DL
Secretary NameCatherine Turner
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Gale Lane
Acomb
York
North Yorkshire
YO24 3AA

Location

Registered Address3 Wood Close
Strensall
York
N Yorks
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Keith Andrew Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,612
Current Liabilities£18,827

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(4 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Director's details changed for Keith Andrew Turner on 4 October 2009 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Keith Andrew Turner on 4 October 2009 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Keith Andrew Turner on 4 October 2009 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Register inspection address has been changed (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
31 December 2008Registered office changed on 31/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
31 December 2008Registered office changed on 31/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page)
3 July 2007Registered office changed on 03/07/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page)
16 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
16 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
31 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Incorporation (11 pages)
20 February 2007Incorporation (11 pages)