Company NameMotorcycle Repair Network Limited
Company StatusDissolved
Company Number07461947
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John David Beecher
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 Huddersfield Road
Barnsley
South Yorkshire
S75 1DW
Director NameMr Andrew Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressDale House Armytage Road
Brighouse
West Yorkshire
HD6 1PT
Director NameMr Dickon Clive Tysoe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ilkley Road
Addingham
West Yorkshire
LS29 0QW
Director NameMr Mark Rex Woods
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House Armytage Road
Brighouse
West Yorkshire
HD6 1PT

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1John Beecher
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
9 February 2016Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to West House King Cross Road Halifax West Yorkshire HX1 1EB on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to West House King Cross Road Halifax West Yorkshire HX1 1EB on 9 February 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 300
(3 pages)
15 July 2015Termination of appointment of Dickon Clive Tysoe as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Dickon Clive Tysoe as a director on 8 July 2015 (1 page)
15 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 300
(3 pages)
15 July 2015Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Rex Woods as a director on 8 July 2015 (1 page)
15 July 2015Appointment of Mr John David Beecher as a director on 8 July 2015 (2 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 300
(3 pages)
15 July 2015Appointment of Mr John David Beecher as a director on 8 July 2015 (2 pages)
15 July 2015Termination of appointment of Dickon Clive Tysoe as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Rex Woods as a director on 8 July 2015 (1 page)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 300
(3 pages)
15 July 2015Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 15 July 2015 (1 page)
15 July 2015Appointment of Mr John David Beecher as a director on 8 July 2015 (2 pages)
15 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 300
(3 pages)
15 July 2015Termination of appointment of Mark Rex Woods as a director on 8 July 2015 (1 page)
27 January 2015Termination of appointment of Andrew Jones as a director on 20 January 2015 (1 page)
27 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Appointment of Mr Mark Rex Woods as a director on 20 January 2015 (2 pages)
27 January 2015Appointment of Mr Mark Rex Woods as a director on 20 January 2015 (2 pages)
27 January 2015Termination of appointment of Andrew Jones as a director on 20 January 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Andrew Jones on 7 December 2012 (2 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Director's details changed for Mr Andrew Jones on 7 December 2012 (2 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Director's details changed for Mr Andrew Jones on 7 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr Andrew Jones on 7 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Andrew Jones on 7 December 2011 (2 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr Andrew Jones on 7 December 2011 (2 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)