Company NameGroupas Repair Network Limited
Company StatusDissolved
Company Number07717320
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 8 months ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)

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

Director

Director NameMr Philip Masters
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 9
Exeter Street
Launceston
Cornwall
PL15 9EQ

Location

Registered AddressYorrk House
249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

1 at £1Philip Masters
100.00%
Ordinary

Financials

Year2014
Net Worth£3,242
Cash£6,685
Current Liabilities£3,443

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
7 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
21 June 2013Registered office address changed from Lakeside House Furzeground Way 1 Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Lakeside House Furzeground Way 1 Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 21 June 2013 (2 pages)
20 June 2013Statement of affairs with form 4.19 (6 pages)
20 June 2013Statement of affairs with form 4.19 (6 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
1 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
(3 pages)
21 November 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
(3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
23 July 2012Registered office address changed from Bank House 9 Exeter Street Launceston Cornwall PL15 9EQ United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Bank House 9 Exeter Street Launceston Cornwall PL15 9EQ United Kingdom on 23 July 2012 (1 page)
18 July 2012Director's details changed for Mr Philip Masters on 25 July 2011 (2 pages)
18 July 2012Director's details changed for Mr Philip Masters on 25 July 2011 (2 pages)
18 July 2012Registered office address changed from Lakeside House Furzeground Way Uxbridge UB11 1BD United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Lakeside House Furzeground Way Uxbridge UB11 1BD United Kingdom on 18 July 2012 (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)