Company NameT R Spares Ltd
DirectorsJohn Samuel Parkinson and Lee John Parkinson
Company StatusDissolved
Company Number03484380
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Previous NameBrookhale Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Samuel Parkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Saughall Massie Road
Upton
Wirral
Merseyside
L49 4LD
Secretary NameChristopher Peter Cain
NationalityBritish
StatusCurrent
Appointed09 February 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address18 Hawkesmore Close
Upton
Wirral
Merseyside
L49 4RE
Director NameMr Lee John Parkinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(2 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Studley Road
Wallasey
Wirral
CH45 6TW
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 July 2002Dissolved (1 page)
30 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 1999Appointment of a voluntary liquidator (2 pages)
22 November 1999Statement of affairs (6 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1999Registered office changed on 02/11/99 from: albion house c/o dual carriage 30 james street liverpool merseyside L2 7SY (1 page)
22 April 1999Particulars of mortgage/charge (5 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
19 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 March 1998Registered office changed on 19/03/98 from: 98 meols parade meols wirral merseyside L47 5AY (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: formations direct LIMITED 39A leicester road salford M7 4AS (1 page)
9 February 1998Company name changed brookhale LTD\certificate issued on 10/02/98 (2 pages)
22 December 1997Incorporation (12 pages)