49410 - Freight transport by road
45112 - Sale of used cars and light motor vehicles
Company staff
People with significant control
Mark T.
7 February 2020 - 24 November 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sefton Motors Ltd was officially closed on 2021-09-21.
Sefton Motors was a private limited company that was situated at 76 Market Street, Farnworth, BL4 7NY, Lancashire. The company (incorporated on 2020-02-07).
The company was categorised as "freight transport by road" (49410), "sale of used cars and light motor vehicles" (45112).
As stated in the CH records, there was a name alteration on 2020-11-02, their previous name was Mt Vehicle Solutions.
Company filing
Filter filings by category:
Address
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
Free Download
(1 page)
TM01
Director's appointment terminated on 2021/04/05
filed on: 19th, April 2021
| officers
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 4th, March 2021
| dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
Free Download
(1 page)
AP01
New director appointment on 2020/11/27.
filed on: 4th, February 2021
| officers
Free Download
(2 pages)
DS01
Application to strike the company off the register
filed on: 4th, February 2021
| dissolution
Free Download
(1 page)
TM01
Director's appointment terminated on 2020/11/26
filed on: 1st, January 2021
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020/11/24
filed on: 1st, January 2021
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 2020/11/26
filed on: 29th, November 2020
| officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/11/02
filed on: 2nd, November 2020
| resolution
Free Download
(3 pages)
CH01
On 2020/10/30 director's details were changed
filed on: 30th, October 2020
| officers
Free Download
(2 pages)
AP01
New director appointment on 2020/10/30.
filed on: 30th, October 2020
| officers
Free Download
(2 pages)
AD01
Change of registered address from 40 Childwall Lane Bowring Park Liverpool L14 6TX England on 2020/07/20 to 76 Market Street Farnworth Lancashire BL4 7NY
filed on: 20th, July 2020
| address
Free Download
(2 pages)
NEWINC
Company registration
filed on: 7th, February 2020
| incorporation