This company is commonly known as Allparts Automotive Limited. The company was founded 49 years ago and was given the registration number 01179870. The firm's registered office is in EXETER. You can find them at Centenary House Penninsula Park, Rydon Lane, Exeter, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | ALLPARTS AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 01179870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 August 1974 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Penninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Pavillions , Cranmore Drive, Shirley, Solihull, United Kingdom, B90 4SB | Director | 06 May 2015 | Active |
Lambourne 39 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE | Secretary | - | Active |
Allparts House, Micklefield Road, High Wycombe, | Secretary | 21 October 2003 | Active |
66 Totteridge Lane, Totteridge, High Wycombe, HP13 7PZ | Director | 15 September 1997 | Active |
Allparts House, Micklefield Road, High Wycombe, | Director | 15 September 1997 | Active |
Lambourne 39 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE | Director | - | Active |
Allparts House, Micklefield Road, High Wycombe, | Director | - | Active |
Ground Floor Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD | Director | 01 July 2009 | Active |
Allparts House, Micklefield Road, High Wycombe, | Director | 01 July 2009 | Active |
Allparts House, Micklefield Road, High Wycombe, England, HP13 7EJ | Director | 04 April 2014 | Active |
Allparts House, Micklefield Road, High Wycombe, | Director | 15 September 1997 | Active |
2, More London Riverside, London, England, SE1 2AP | Director | 04 April 2014 | Active |
Allparts House, Micklefield Road, High Wycombe, | Director | 01 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Address | Change registered office address company with date old address new address. | Download |
2016-11-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-30 | Resolution | Resolution. | Download |
2016-10-03 | Capital | Capital statement capital company with date currency figure. | Download |
2016-09-30 | Capital | Legacy. | Download |
2016-09-30 | Insolvency | Legacy. | Download |
2016-09-30 | Resolution | Resolution. | Download |
2016-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Accounts | Accounts with accounts type full. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Officers | Change person director company with change date. | Download |
2015-05-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.