Company NameA/S Parts Limited
Company StatusDissolved
Company Number02327021
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 4 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameCamsix Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Mihaela Cristea
StatusClosed
Appointed15 January 2010(21 years, 1 month after company formation)
Appointment Duration3 years (closed 05 February 2013)
RoleCompany Director
Correspondence Address170-175 Lakeview Drive
Airside Business Park
Swords
Co Dublin
Ireland
Director NameMr Stephen Vernon Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 February 2013)
RoleRegional Director Sales And Services
Country of ResidenceUnited Kingdom
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NameMrs Mihaela Cristea
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityRomanian
StatusClosed
Appointed09 December 2011(23 years after company formation)
Appointment Duration1 year, 1 month (closed 05 February 2013)
RoleCorporate Paralegal
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
County Dublin
Ireland
Director NameMr Trevor Dent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 6 months after company formation)
Appointment Duration17 years (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameJohn Keith Sutton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 1997)
RoleGeneral Manager
Correspondence Address7 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Secretary NameMr Justin Charles Ribbons
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressBroomhill 6 Wallings Lane
Silverdale
Carnforth
Lancashire
LA5 0RZ
Director NameMr Justin Charles Ribbons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 1994)
RoleCompany Solicitor
Correspondence AddressBroomhill 6 Wallings Lane
Silverdale
Carnforth
Lancashire
LA5 0RZ
Director NameAdrian Nicholas Whiteley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1996)
RoleSolicitor
Correspondence Address5 Airedale Court
Mill Street
Altrincham
Cheshire
WA14 1JX
Director NameMr George Obrien
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleDirector/Company Secretary
Correspondence AddressHeathfield 10 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameAdrian Nicholas Whiteley
NationalityBritish
StatusResigned
Appointed20 July 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1996)
RoleSolicitor
Correspondence Address5 Airedale Court
Mill Street
Altrincham
Cheshire
WA14 1JX
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed22 January 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameMr Graham Rhys Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NamePamela Pover
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address5 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Secretary NamePamela Pover
NationalityBritish
StatusResigned
Appointed28 October 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address5 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameJohn Robert Ford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address33 Gresty Avenue
Peel Hall Wythenshawe
Manchester
M22 5JQ
Director NameMr John Alexander Quayle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Road
Altrincham
Cheshire
WA14 1QN
Secretary NameMr John Alexander Quayle
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Road
Altrincham
Cheshire
WA14 1QN
Director NameMr Trevor Charles Harrison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Spring Road
Poynton
Cheshire
SK12 1YZ
Secretary NameMr Trevor Dent
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Blundell Close
Unsworth
Bury
Lancashire
BL9 8LH
Secretary NameMs Ann Marie Walkden
NationalityBritish
StatusResigned
Appointed16 July 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Director NameMr Alan Cameron Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(22 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2011)
RoleDirector Customer Experience
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co. Dublin
Ireland

Location

Registered AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Ingersoll-rand Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
22 August 2012Application to strike the company off the register (3 pages)
22 August 2012Application to strike the company off the register (3 pages)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(5 pages)
30 May 2012Statement by Directors (1 page)
30 May 2012Statement of capital on 30 May 2012
  • GBP 1
(4 pages)
30 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 May 2012Solvency Statement dated 25/05/12 (1 page)
30 May 2012Solvency statement dated 25/05/12 (1 page)
30 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 May 2012Statement by directors (1 page)
30 May 2012Statement of capital on 30 May 2012
  • GBP 1
(4 pages)
19 December 2011Appointment of Ms. Mihaela Cristea as a director on 9 December 2011 (2 pages)
19 December 2011Termination of appointment of Alan Cameron Smith as a director on 9 December 2011 (1 page)
19 December 2011Termination of appointment of Alan Smith as a director (1 page)
19 December 2011Appointment of Ms. Mihaela Cristea as a director (2 pages)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Phillip Steel Blinkhorn as a director on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director (2 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
1 June 2011Termination of appointment of Trevor Harrison as a director (1 page)
1 June 2011Termination of appointment of Trevor Harrison as a director (1 page)
20 August 2010Full accounts made up to 31 December 2009 (13 pages)
20 August 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
18 January 2010Appointment of Ms. Mihaela Cristea as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Appointment of Ms. Mihaela Cristea as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
2 September 2009Full accounts made up to 31 December 2008 (12 pages)
2 September 2009Full accounts made up to 31 December 2008 (12 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 August 2008Full accounts made up to 31 December 2007 (14 pages)
29 August 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Return made up to 22/06/08; full list of members (3 pages)
30 July 2008Director appointed mr philip steel blinkhorn (2 pages)
30 July 2008Return made up to 22/06/08; full list of members (3 pages)
30 July 2008Director appointed mr philip steel blinkhorn (2 pages)
29 July 2008Secretary appointed ann marie walkden (1 page)
29 July 2008Appointment Terminated Secretary trevor dent (1 page)
29 July 2008Secretary appointed ann marie walkden (1 page)
29 July 2008Appointment terminated director trevor dent (1 page)
29 July 2008Appointment Terminated Director trevor dent (1 page)
29 July 2008Appointment terminated secretary trevor dent (1 page)
6 August 2007Return made up to 22/06/07; full list of members (7 pages)
6 August 2007Return made up to 22/06/07; full list of members (7 pages)
17 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007New director appointed (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007New director appointed (1 page)
22 December 2006Full accounts made up to 31 December 2005 (13 pages)
22 December 2006Full accounts made up to 31 December 2005 (13 pages)
11 July 2006Return made up to 22/06/06; full list of members (7 pages)
11 July 2006Return made up to 22/06/06; full list of members (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
15 December 2005Resolutions
  • RES13 ‐ Re appointment 21/10/05
(1 page)
15 December 2005Auditor's resignation (1 page)
15 December 2005Auditor's resignation (1 page)
15 December 2005Resolutions
  • RES13 ‐ Re appointment 21/10/05
(1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005Secretary resigned;director resigned (1 page)
4 July 2005Return made up to 22/06/05; full list of members (7 pages)
4 July 2005Return made up to 22/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2005Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JZ (1 page)
21 February 2005Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JZ (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 December 2002 (13 pages)
6 February 2004Full accounts made up to 31 December 2002 (13 pages)
19 August 2003Return made up to 22/06/03; full list of members (7 pages)
19 August 2003Return made up to 22/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2003Auditor's resignation (1 page)
23 May 2003Auditor's resignation (1 page)
15 July 2002Return made up to 22/06/02; full list of members (7 pages)
15 July 2002Return made up to 22/06/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 May 2002Full accounts made up to 31 December 2001 (11 pages)
24 September 2001Full accounts made up to 31 December 2000 (11 pages)
24 September 2001Full accounts made up to 31 December 2000 (11 pages)
16 June 2001Return made up to 22/06/01; full list of members (7 pages)
16 June 2001Return made up to 22/06/01; full list of members (7 pages)
18 August 2000Registered office changed on 18/08/00 from: P.O. Box 2 chorley new road horwich, bolton lancashire BL6 6JN (1 page)
18 August 2000Registered office changed on 18/08/00 from: P.O. box 2 chorley new road horwich, bolton lancashire BL6 6JN (1 page)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
28 June 2000Return made up to 22/06/00; full list of members (9 pages)
28 June 2000Return made up to 22/06/00; full list of members (9 pages)
24 February 2000New director appointed (4 pages)
24 February 2000New director appointed (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
17 August 1999Return made up to 21/06/99; full list of members (9 pages)
17 August 1999Return made up to 21/06/99; full list of members (9 pages)
10 February 1999Registered office changed on 10/02/99 from: unit 5 wellington ind est basingstoke road spencers wood reading berkshire RG7 1AW (1 page)
10 February 1999Registered office changed on 10/02/99 from: unit 5 wellington ind est basingstoke road spencers wood reading berkshire RG7 1AW (1 page)
20 November 1998New secretary appointed;new director appointed (3 pages)
20 November 1998New secretary appointed;new director appointed (3 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
3 July 1998Return made up to 22/06/98; full list of members (6 pages)
3 July 1998Location of debenture register (1 page)
3 July 1998Location of register of members (1 page)
3 July 1998Location of debenture register (1 page)
3 July 1998Location of register of members (1 page)
3 July 1998Return made up to 22/06/98; full list of members (6 pages)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: holloway drive wardley industrial estate worsley manchester M28 5NJ (1 page)
24 September 1997Registered office changed on 24/09/97 from: holloway drive wardley industrial estate worsley manchester M28 5NJ (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Return made up to 22/06/97; no change of members (4 pages)
3 August 1997Director resigned (1 page)
3 August 1997Return made up to 22/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/08/97
(4 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
25 July 1996Return made up to 22/06/96; full list of members (6 pages)
25 July 1996Return made up to 22/06/96; full list of members (6 pages)
26 April 1996Memorandum and Articles of Association (32 pages)
26 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Memorandum and Articles of Association (32 pages)
26 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
30 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
11 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 October 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Return made up to 22/06/95; no change of members (6 pages)
28 June 1995Return made up to 22/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 September 1991Full accounts made up to 31 December 1990 (11 pages)
26 September 1991Full accounts made up to 31 December 1990 (11 pages)