Company NameWilf's Motor Spares Limited
Company StatusDissolved
Company Number01400307
CategoryPrivate Limited Company
Incorporation Date16 November 1978(45 years, 5 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGraham Stanley Mottershead
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressArlies Cottage Arlies Lane
Stalybridge
Tameside
SK15 3PT
Director NameSheila Catherine Mottershead
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressArlies Cottage
Arlies Lane
Stalybridge
Cheshire
SK15 3PT
Secretary NameGraham Stanley Mottershead
NationalityBritish
StatusClosed
Appointed28 June 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressArlies Cottage Arlies Lane
Stalybridge
Tameside
SK15 3PT

Location

Registered AddressSterling House
501 Middleton Road
Chadderton Oldham
Lancashire
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£39,281
Cash£11,543
Current Liabilities£9,084

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
24 September 2004Registered office changed on 24/09/04 from: 939 oldham rd manchester M10 6EF (1 page)
24 July 2003Return made up to 18/06/03; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
6 July 2000Return made up to 18/06/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 July 1999Return made up to 18/06/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
2 July 1998Return made up to 18/06/98; no change of members (4 pages)
25 June 1997Return made up to 18/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
25 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 July 1996Return made up to 18/06/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 October 1995Secretary's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
18 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
27 June 1995Return made up to 18/06/95; no change of members (4 pages)
9 April 1995Memorandum and Articles of Association (8 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)