Company NameGenuine Parts Lcd Limited
Company StatusDissolved
Company Number07595160
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Amrit Kaur Singh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 27 May 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 St. Stephen Street
Salford
M3 6AX
Director NameMrs Elisabeth Anderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Salisbury House
St Stephen Street
Salford
M3 6AX
Director NameMr Graham Peter Anderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salisbury House St Stephen Street
Salford
Manchester
M3 6AX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Gurkirpa Singh
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Salisbury House
St Stephen Street
Salford
M3 6AX
Secretary NameRavinder Singh
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Salisbury House St Stephen Street
Salford
Manchester
M3 6AX

Location

Registered Address2 Salisbury House
St Stephen Street
Salford
M3 6AX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Amrit Singh
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
6 February 2013Termination of appointment of Ravinder Singh as a secretary (1 page)
6 February 2013Termination of appointment of Gurkirpa Singh as a director (1 page)
6 February 2013Termination of appointment of Elisabeth Anderson as a director (1 page)
6 February 2013Termination of appointment of Elisabeth Anderson as a director (1 page)
6 February 2013Termination of appointment of Graham Anderson as a director (1 page)
6 February 2013Termination of appointment of Graham Anderson as a director (1 page)
6 February 2013Appointment of Mrs Amrit Kaur Singh as a director (2 pages)
6 February 2013Termination of appointment of Gurkirpa Singh as a director (1 page)
6 February 2013Termination of appointment of Ravinder Singh as a secretary (1 page)
6 February 2013Appointment of Mrs Amrit Kaur Singh as a director (2 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 June 2011Appointment of Mrs Elisabeth Anderson as a director (2 pages)
13 June 2011Appointment of Mr Gurkirpa Singh as a director (2 pages)
13 June 2011Appointment of Mr Gurkirpa Singh as a director (2 pages)
13 June 2011Appointment of Mrs Elisabeth Anderson as a director (2 pages)
19 May 2011Appointment of Mr Graham Peter Anderson as a director (3 pages)
19 May 2011Appointment of Ravinder Singh as a secretary (3 pages)
19 May 2011Appointment of Mr Graham Peter Anderson as a director (3 pages)
19 May 2011Appointment of Ravinder Singh as a secretary (3 pages)
7 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
7 April 2011Incorporation (22 pages)
7 April 2011Incorporation (22 pages)
7 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)