Company NameSpare Parts Hyndburn Limited
DirectorJohn Lord
Company StatusDissolved
Company Number02834395
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Lord
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(same day as company formation)
RoleManager Auto Parts
Correspondence Address82 Quebec Road
Lammack
Blackburn
Lancashire
BB2 7DA
Secretary NameAnthony Jarrett
NationalityBritish
StatusCurrent
Appointed05 June 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address148 Whalley Road
Accrington
Lancashire
BB5 1BS
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameAlan Turner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleOwner Retail Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Clayton Grove
Salesbury
Lancashire
BB1 9HJ
Secretary NameMr John Lord
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleManager Auto Parts
Correspondence Address82 Quebec Road
Lammack
Blackburn
Lancashire
BB2 7DA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address7 Bridgeman Terrace
Wigan
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 January 1998Dissolved (1 page)
6 October 1997Liquidators statement of receipts and payments (5 pages)
6 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Registered office changed on 06/06/96 from: automotive house market street church accrington lancashire BB5 0DP (1 page)
4 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1996Appointment of a voluntary liquidator (2 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 08/07/95; full list of members (6 pages)
16 June 1995Secretary resigned (2 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 10 clayton grove salesbury blackburn lancashire BB1 9HJ (1 page)
16 June 1995Director resigned (2 pages)
10 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)