Company NameWheels In Motion (UK) Limited
Company StatusDissolved
Company Number05938097
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Edward Bones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address125 Long Chaulden
Hemel Hempstead
Hertfordshire
HP1 2JE
Director NameMark Catchpole
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkside Gardens
East Barnet
Barnet
Hertfordshire
EN4 8JP
Secretary NameAnthony Edward Bones
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address125 Long Chaulden
Hemel Hempstead
Hertfordshire
HP1 2JE
Director NameHarper Directors Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX
Secretary NameLewis Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX

Location

Registered AddressUnit 5
Cliffside Trade Park
Thurrock
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth-£321
Cash£99
Current Liabilities£420

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: unit 5 the 10 centre thurrock essex RM20 3LE (1 page)
10 January 2008Return made up to 18/09/07; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2006Registered office changed on 21/12/06 from: bond partners LLP, the grange 100 high street london N14 6TB (1 page)
26 October 2006New secretary appointed;new director appointed (1 page)
26 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006New director appointed (1 page)