Company NameNetherton Van Sales Ltd
Company StatusDissolved
Company NumberSC465405
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Alan Ward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleGarage Owner
Country of ResidenceScotland
Correspondence Address258 Bonkle Road
Newmains
Wishaw
Lanarkshire
ML2 9QQ
Scotland
Director NameKirsty Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address258 Bonkle Road
Newmains
Wishaw
Lanarkshire
ML2 9QQ
Scotland

Location

Registered AddressGarage 4 Netherton Road
Wishaw
Lanarkshire
ML2 0EQ
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

1 at £1Alan Ward
50.00%
Ordinary
1 at £1Kirstie Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£940
Cash£284
Current Liabilities£1,782

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
6 August 2018Application to strike the company off the register (3 pages)
30 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
7 April 2014Director's details changed for Kirstie Ward on 3 April 2014 (2 pages)
7 April 2014Director's details changed for Kirstie Ward on 3 April 2014 (2 pages)
7 April 2014Director's details changed for Kirstie Ward on 3 April 2014 (2 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
(36 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
(36 pages)