Company NameService Centre Limited
Company StatusDissolved
Company Number06924773
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr Stephen Richard Strafford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Preston Road
Brighton
BN1 4QG

Contact

Websitewww.brighton-mot.com
Telephone01273 623555
Telephone regionBrighton

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£17,601
Cash£117
Current Liabilities£9,100

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
18 June 2019Amended total exemption full accounts made up to 30 June 2016 (12 pages)
18 June 2019Amended total exemption full accounts made up to 30 June 2014 (10 pages)
18 June 2019Amended total exemption full accounts made up to 30 June 2015 (11 pages)
30 May 2019Liquidators' statement of receipts and payments to 12 March 2019 (20 pages)
21 March 2019Resignation of a liquidator (3 pages)
26 April 2018Registered office address changed from Unit 1 - 74 Preston Road Brighton East Sussex BN1 4QG to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 26 April 2018 (2 pages)
22 March 2018Statement of affairs (8 pages)
22 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-13
(8 pages)
22 March 2018Appointment of a voluntary liquidator (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Stephen Richard Strafford on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Stephen Richard Strafford on 1 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
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)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
5 July 2012Registered office address changed from 74 Preston Road Brighton BN1 4QG United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 74 Preston Road Brighton BN1 4QG United Kingdom on 5 July 2012 (1 page)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
5 July 2012Registered office address changed from 74 Preston Road Brighton BN1 4QG United Kingdom on 5 July 2012 (1 page)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Stephen Richard Strafford on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Stephen Richard Strafford on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Stephen Richard Strafford on 2 October 2009 (2 pages)
1 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 June 2009Incorporation (11 pages)
4 June 2009Incorporation (11 pages)