Company NameMillbrook Motors Limited
Company StatusDissolved
Company Number06891048
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Anthony Hargrave
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX
Secretary NameMr Andrew James McCarthy
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX

Contact

Websitewww.makmotorsleeds.co.uk/
Telephone0113 2508080
Telephone regionLeeds

Location

Registered AddressPermanent House
1 Dundas Street
Huddersfield
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Hargrave
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,118
Cash£171
Current Liabilities£130,289

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
26 March 2015Registered office address changed from Unit 2B Westfield Industrial Estate Kirk Lane Yeadon Leeds LS19 7LX to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Unit 2B Westfield Industrial Estate Kirk Lane Yeadon Leeds LS19 7LX to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 26 March 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 April 2012Secretary's details changed for Mr Andrew James Mccarthy on 29 April 2012 (1 page)
30 April 2012Secretary's details changed for Mr Andrew James Mccarthy on 29 April 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from Unit 10 the Dyeworks Yeadon Leeds West Yorkshire LS19 7XP on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 10 the Dyeworks Yeadon Leeds West Yorkshire LS19 7XP on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 10 the Dyeworks Yeadon Leeds West Yorkshire LS19 7XP on 8 April 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Director's details changed for Mr David Hargrave on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Mr David Hargrave on 28 May 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Mr David Hargrave on 28 April 2010 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr David Hargrave on 28 April 2010 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
4 December 2009Registered office address changed from First Floor Unit 1 Navigation Park Lockside Road Leeds West Yorkshire LS10 1EP on 4 December 2009 (1 page)
4 December 2009Registered office address changed from First Floor Unit 1 Navigation Park Lockside Road Leeds West Yorkshire LS10 1EP on 4 December 2009 (1 page)
4 December 2009Registered office address changed from First Floor Unit 1 Navigation Park Lockside Road Leeds West Yorkshire LS10 1EP on 4 December 2009 (1 page)
19 May 2009Registered office changed on 19/05/2009 from permanent house 1 dundas street huddersfield west yorkshire HD1 2EX (1 page)
19 May 2009Registered office changed on 19/05/2009 from permanent house 1 dundas street huddersfield west yorkshire HD1 2EX (1 page)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)