Company NamePW Recovery&Parts Ltd
Company StatusDissolved
Company NumberSC618706
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameD&P Auto Parts Limited

Business Activity

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

Directors

Director NameMr Wojciech Artur Pilawka
Date of BirthJuly 1992 (Born 31 years ago)
NationalityPolish
StatusClosed
Appointed21 January 2019(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Morven Court
Aberdeen
AB11 8TW
Scotland
Director NameMr Przemyslaw Patryk Dunajski
Date of BirthNovember 1999 (Born 24 years ago)
NationalityPolish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address24 Keith Muir Gardens
Drumoak
Banchory
AB31 5AA
Scotland

Location

Registered Address14 Morven Court
Aberdeen
AB11 8TW
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (1 page)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
14 February 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
14 February 2020Cessation of Przemyslaw Patryk Dunajski as a person with significant control on 4 April 2019 (1 page)
4 April 2019Termination of appointment of Przemyslaw Patryk Dunajski as a director on 4 April 2019 (1 page)
4 April 2019Registered office address changed from 24 Keith Muir Gardens Drumoak Banchory AB31 5AA United Kingdom to 14 Morven Court Aberdeen AB11 8TW on 4 April 2019 (1 page)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)