Company NamePenelopes Auto Centre Limited
Company StatusDissolved
Company Number06259768
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NamesL&P 186 Limited and Penelopes Pitstops Limited

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 NameMiss Yvette Sheekey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(5 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Glendale Road
Tollesby
Middlesbrough
Cleveland
TS5 7QR
Secretary NameMrs Michelle Tudor
NationalityBritish
StatusResigned
Appointed01 November 2007(5 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lyn Close
Ingleby Barwick
Cleveland
TS17 0QU
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address9 Whorlton Road
Middlesbrough
Cleveland
TS2 1QJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(3 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 September 2011Registered office address changed from 33 Glendale Road Middlesbrough Cleveland TS5 7QE on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 33 Glendale Road Middlesbrough Cleveland TS5 7QE on 22 September 2011 (1 page)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 January 2011Company name changed penelopes pitstops LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Company name changed penelopes pitstops LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
19 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Yvette Sheekey on 25 May 2010 (2 pages)
19 July 2010Director's details changed for Yvette Sheekey on 25 May 2010 (2 pages)
19 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Return made up to 25/05/09; full list of members (3 pages)
29 July 2009Return made up to 25/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 June 2008Return made up to 25/05/08; full list of members (3 pages)
12 June 2008Return made up to 25/05/08; full list of members (3 pages)
8 May 2008Appointment terminated secretary michelle tudor (1 page)
8 May 2008Appointment Terminated Secretary michelle tudor (1 page)
25 January 2008Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
25 January 2008Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 November 2007Registered office changed on 13/11/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
8 November 2007Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
6 November 2007Company name changed L&P 186 LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed L&P 186 LIMITED\certificate issued on 06/11/07 (2 pages)
25 May 2007Incorporation (18 pages)