Company NameMotorsport Wheels (Leeds) Limited
Company StatusDissolved
Company Number07808356
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)
Dissolution Date10 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameAlan James Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Jason Micklethwaite
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 10 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ

Contact

Websitewww.leedstyrescentre.co.uk
Telephone0113 2426070
Telephone regionLeeds

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Alan James Smith
60.00%
Ordinary
40 at £1Jason Micklethwaite
40.00%
Ordinary

Financials

Year2014
Net Worth£182,675
Cash£18,859
Current Liabilities£240,117

Accounts

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

Filing History

10 March 2019Final Gazette dissolved following liquidation (1 page)
10 December 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
31 January 2018Liquidators' statement of receipts and payments to 8 January 2018 (20 pages)
24 January 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Toronto Square Toronto Street Leeds LS1 2HJ on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Toronto Square Toronto Street Leeds LS1 2HJ on 24 January 2017 (2 pages)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
(1 page)
19 January 2017Statement of affairs with form 4.19 (6 pages)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
(1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Statement of affairs with form 4.19 (6 pages)
19 January 2017Appointment of a voluntary liquidator (1 page)
6 October 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
8 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
3 February 2012Appointment of Mr Jason Micklethwaite as a director (2 pages)
3 February 2012Appointment of Mr Jason Micklethwaite as a director (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)