About

Registered Number: 05994369
Date of Incorporation: 10/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: 359 Queens Road, Halifax, West Yorkshire, HX1 4PY

 

Having been setup in 2006, Motorist Discount Centre Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The company has 2 directors listed as Khan, Mohammed Tajamal, Tajamal, Shabina at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mohammed Tajamal 15 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TAJAMAL, Shabina 15 November 2006 31 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 06 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 26 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.