Company NameVan Parts UK Ltd
Company StatusDissolved
Company Number06958315
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 8 months ago)
Dissolution Date30 March 2015 (9 years ago)
Previous NameFordfactors 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 Ian Christopher Rostron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Harwood Fields Birtle
Bury
Lancashire
BL9 6UL
Secretary NameIan Christopher Rostron
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHarwood Fields Bungalow Castle Hill Road
Busy
Lancashire
BL9 6UL

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Christopher Rostron
100.00%
Ordinary

Financials

Year2014
Net Worth£9,842
Cash£10,121
Current Liabilities£44,741

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
30 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
20 December 2013Registered office address changed from Unit 9 Freetown Business Park Hudcar Lane Bury Lancashire BL9 6HD United Kingdom on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from Unit 9 Freetown Business Park Hudcar Lane Bury Lancashire BL9 6HD United Kingdom on 20 December 2013 (2 pages)
19 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Statement of affairs with form 4.19 (8 pages)
19 December 2013Statement of affairs with form 4.19 (8 pages)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Registered office address changed from Harwood Fields Bungalow Castle Hill Road Birtle Bury Lancashire BL9 6UL on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Harwood Fields Bungalow Castle Hill Road Birtle Bury Lancashire BL9 6UL on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Unit 9 Freetown Business Park Hudcar Lane Bury Lancashire BL9 6HD United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Unit 9 Freetown Business Park Hudcar Lane Bury Lancashire BL9 6HD United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Unit 9 Freetown Business Park Hudcar Lane Bury Lancashire BL9 6HD United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Harwood Fields Bungalow Castle Hill Road Birtle Bury Lancashire BL9 6UL on 2 August 2012 (1 page)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts made up to 31 July 2010 (2 pages)
15 April 2011Accounts made up to 31 July 2010 (2 pages)
13 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
24 July 2009Memorandum and Articles of Association (15 pages)
24 July 2009Memorandum and Articles of Association (15 pages)
18 July 2009Company name changed fordfactors LTD\certificate issued on 22/07/09 (2 pages)
18 July 2009Company name changed fordfactors LTD\certificate issued on 22/07/09 (2 pages)
10 July 2009Incorporation (14 pages)
10 July 2009Incorporation (14 pages)