Company NameMearns International Parts Limited
Company StatusDissolved
Company Number02860405
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 2 months ago)
Dissolution Date2 February 1999 (24 years, 10 months 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
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew David Mearns
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1993(4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address121 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 8AL
Secretary NameTracey Anne Mearns
NationalityBritish
StatusClosed
Appointed05 November 1993(4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 February 1999)
RoleMarketing Manager
Correspondence Address121 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 8AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Buchler Phillips Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
3 November 1997Statement of affairs (19 pages)
3 November 1997Administrative Receiver's report (6 pages)
7 August 1997Registered office changed on 07/08/97 from: leigh street chorley lancashire PR7 3DJ (1 page)
5 August 1997Appointment of receiver/manager (1 page)
12 February 1997Return made up to 08/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
22 December 1995Accounts for a small company made up to 31 October 1995 (9 pages)
15 May 1995Ad 08/03/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 May 1995£ nc 100/100000 08/03/95 (1 page)
15 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/03/95
(2 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)