About

Registered Number: 03691684
Date of Incorporation: 05/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2017 (6 years and 7 months ago)
Registered Address: The Gatehouse Melrose Hall, Cypress Drive St Mellons, Cardiff, CF3 0EG

 

The Repair Shop Ltd was founded on 05 January 1999 and are based in Cardiff, it's status in the Companies House registry is set to "Dissolved". Kitney, Jacqueline Ann, Kitney, Peter Stuart are listed as directors of the company. We don't know the number of employees at The Repair Shop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITNEY, Peter Stuart 05 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KITNEY, Jacqueline Ann 05 January 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 August 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2008
287 - Change in situation or address of Registered Office 16 August 2007
RESOLUTIONS - N/A 18 January 2007
4.20 - N/A 18 January 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
363s - Annual Return 12 May 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 15 October 2001
395 - Particulars of a mortgage or charge 28 July 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
225 - Change of Accounting Reference Date 18 January 2000
288b - Notice of resignation of directors or secretaries 06 January 1999
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.