Company NameSalford Auto Spares Ltd
Company StatusDissolved
Company Number07505349
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ayaan Khan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR
Director NameMr Arshid Hussain
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed10 April 2011(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Rutland Street
Swinton
M27 6AU
Director NameMr Ayaan Khan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEndland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR
Director NameMr Ayaan Khan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEndland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR
Director NameMr Kashif Rafiq
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR

Contact

Websitewww.salfordautospares.co.uk/
Telephone0161 7946661
Telephone regionManchester

Location

Registered AddressLloyds House
18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,063
Cash£4,080
Current Liabilities£16,821

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
2 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
24 May 2016Registered office address changed from C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 24 May 2016 (2 pages)
19 May 2016Statement of affairs with form 4.19 (7 pages)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Statement of affairs with form 4.19 (7 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
14 November 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
14 November 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 April 2015Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX on 27 April 2015 (1 page)
24 March 2015Termination of appointment of Kashif Rafiq as a director on 4 April 2014 (1 page)
24 March 2015Termination of appointment of Kashif Rafiq as a director on 4 April 2014 (1 page)
24 March 2015Termination of appointment of Kashif Rafiq as a director on 4 April 2014 (1 page)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 April 2014Appointment of Mr Ayaan Khan as a director (2 pages)
4 April 2014Appointment of Mr Ayaan Khan as a director (2 pages)
6 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 July 2013Appointment of Mr Kashif Rafiq as a director (2 pages)
19 July 2013Termination of appointment of Ayaan Khan as a director (1 page)
19 July 2013Termination of appointment of Ayaan Khan as a director (1 page)
19 July 2013Appointment of Mr Kashif Rafiq as a director (2 pages)
23 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Termination of appointment of Arshid Hussain as a director (1 page)
15 July 2011Termination of appointment of Arshid Hussain as a director (1 page)
5 July 2011Appointment of Mr Ayaan Khan as a director (2 pages)
5 July 2011Appointment of Mr Ayaan Khan as a director (2 pages)
20 April 2011Termination of appointment of Ayaan Khan as a director (1 page)
20 April 2011Appointment of Mr Arshid Hussain as a director (2 pages)
20 April 2011Termination of appointment of Ayaan Khan as a director (1 page)
20 April 2011Appointment of Mr Arshid Hussain as a director (2 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)