Company NameXtreme Car Care Ltd.
Company StatusDissolved
Company NumberSC281391
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date2 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Marr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleSales Manager
Correspondence Address42 Victoria Road
Broughty Ferry
Dundee
DD5 1BJ
Scotland
Secretary NameAde Ayeni
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleAccountant
Correspondence Address23 Ballindean Terrace
Dundee
Angus
DD4 8PD
Scotland
Director NameMrs Anne Marr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Secretary NameMrs Lynn Young
NationalityBritish
StatusResigned
Appointed28 April 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address36 Dawson Road
Broughty Ferry
Dundee
Angus
DD5 1PY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Ms Anne Marr
50.00%
Ordinary
1 at 1Paul Marr
50.00%
Ordinary

Financials

Year2014
Net Worth-£784,251
Cash£145
Current Liabilities£963,948

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Notice of final meeting of creditors (3 pages)
2 October 2015Notice of final meeting of creditors (3 pages)
18 May 2012Notice of winding up order (1 page)
18 May 2012Notice of winding up order (1 page)
18 May 2012Court order notice of winding up (1 page)
18 May 2012Court order notice of winding up (1 page)
17 May 2012Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 17 May 2012 (3 pages)
17 May 2012Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 17 May 2012 (3 pages)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Termination of appointment of Lynn Young as a secretary (1 page)
9 June 2010Termination of appointment of Anne Marr as a director (1 page)
9 June 2010Termination of appointment of Anne Marr as a director (1 page)
9 June 2010Termination of appointment of Lynn Young as a secretary (1 page)
19 August 2009Registered office changed on 19/08/2009 from belsize house belsize road dundee angus DD5 1NF (1 page)
19 August 2009Registered office changed on 19/08/2009 from belsize house belsize road dundee angus DD5 1NF (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 April 2009Registered office changed on 01/04/2009 from belsize house belsize road dundee angus DD5 1NF (1 page)
1 April 2009Registered office changed on 01/04/2009 from belsize house belsize road dundee angus DD5 1NF (1 page)
1 April 2009Return made up to 10/03/09; full list of members (4 pages)
1 April 2009Director's change of particulars / paul marr / 01/04/2009 (2 pages)
1 April 2009Return made up to 10/03/09; full list of members (4 pages)
1 April 2009Director's change of particulars / paul marr / 01/04/2009 (2 pages)
1 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
1 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 June 2008Return made up to 10/03/08; full list of members (4 pages)
26 June 2008Return made up to 10/03/08; full list of members (4 pages)
1 May 2008Secretary appointed lynn young (2 pages)
1 May 2008Secretary appointed lynn young (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 10 douglas street dundee DD1 5AJ (1 page)
22 April 2008Appointment terminated secretary ade ayeni (1 page)
22 April 2008Appointment terminated secretary ade ayeni (1 page)
22 April 2008Registered office changed on 22/04/2008 from 10 douglas street dundee DD1 5AJ (1 page)
8 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 May 2007Return made up to 10/03/07; no change of members (7 pages)
11 May 2007Return made up to 10/03/07; no change of members (7 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 10/03/06; full list of members (7 pages)
27 April 2006Return made up to 10/03/06; full list of members (7 pages)
27 April 2006Ad 10/03/05--------- £ si 1@1 (1 page)
27 April 2006Ad 10/03/05--------- £ si 1@1 (1 page)
19 October 2005Ad 27/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2005Ad 27/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
7 July 2005Partic of mort/charge * (3 pages)
7 July 2005Partic of mort/charge * (3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
10 March 2005Incorporation (15 pages)
10 March 2005Incorporation (15 pages)