Company NameSPR Autos UK Limited
Company StatusDissolved
Company Number06954866
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 10 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

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 NamePeter Earle Robinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hamilton Road
Hindley Green
Wigan
Lancashire
WN2 4PF
Secretary NameMrs Sandra Robinson
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Hamilton Road
Hindley Green
Wigan
Lancashire
WN2 4PF

Contact

Telephone0161 8728979
Telephone regionManchester

Location

Registered AddressUnit 5 Trafford Moss Road
Astra Business Park, Trafford Park
Manchester
M17 1SQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Peter Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,745
Cash£1,565
Current Liabilities£41,342

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
31 May 2014Voluntary strike-off action has been suspended (1 page)
31 May 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (4 pages)
13 May 2014Application to strike the company off the register (4 pages)
21 November 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
16 June 2011Registered office address changed from 28 Hamilton Road Hindley Green Wigan WN2 4PF England on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 28 Hamilton Road Hindley Green Wigan WN2 4PF England on 16 June 2011 (1 page)
7 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Sandra Taylor on 22 July 2010 (1 page)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Sandra Taylor on 22 July 2010 (1 page)
22 July 2010Director's details changed for Peter Earle Robinson on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Earle Robinson on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Earle Robinson on 7 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Sandra Robinson on 22 July 2010 (1 page)
22 July 2010Secretary's details changed for Mrs Sandra Robinson on 22 July 2010 (1 page)
7 July 2009Incorporation (13 pages)
7 July 2009Incorporation (13 pages)