Company NameFoley & Miles Auto Electrics Limited
Company StatusDissolved
Company Number07720756
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date28 February 2022 (2 years, 1 month 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

Directors

Director NameMr Neil Alexander Rossiter
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMrs Nicola Ann Miles
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2022)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Stuart Ian Brittle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address732 London Road
West Thurrock
Grays
Essex
RM20 3NL
Director NameMr Kevin Richard Miles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address732 London Road
West Thurrock
Grays
Essex
RM20 3NL

Contact

Websitewww.foleyandmiles.co.uk
Email address[email protected]
Telephone01708 869986
Telephone regionRomford

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

2k at £1Neil Alexander Rossiter
50.00%
Ordinary
1000 at £1Kevin Richard Miles
25.00%
Ordinary
1000 at £1Stuart Ian Brittle
25.00%
Ordinary

Financials

Year2014
Net Worth-£213,296
Current Liabilities£344,020

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 February 2022Final Gazette dissolved following liquidation (1 page)
29 November 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
19 December 2020Liquidators' statement of receipts and payments to 11 November 2020 (14 pages)
24 December 2019Liquidators' statement of receipts and payments to 11 November 2019 (15 pages)
7 January 2019Appointment of a voluntary liquidator (3 pages)
22 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
4 December 2018Registered office address changed from 732 London Road West Thurrock Grays Essex RM20 3NL to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 December 2018 (2 pages)
29 November 2018Statement of affairs (8 pages)
29 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
(1 page)
31 October 2018Termination of appointment of Stuart Ian Brittle as a director on 28 October 2018 (1 page)
31 October 2018Appointment of Mrs Nicola Ann Miles as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Kevin Richard Miles as a director on 29 October 2018 (1 page)
13 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,000
(4 pages)
19 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,000
(4 pages)
18 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
18 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,000
(5 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,000
(5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(5 pages)
12 December 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(5 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 March 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
1 March 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)