Company NameGodfrey Autoparts Limited
Company StatusDissolved
Company Number07805617
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 5 months ago)
Dissolution Date9 March 2023 (1 year ago)
Previous NameAmturn Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 09 March 2023)
RoleMerchant
Country of ResidenceEngland
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr Ian St John Lawrence
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 09 March 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3ed Floor
73 King Street
Manchester
M2 4NG
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 09 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3ed Floor
73 King Street
Manchester
M2 4NG
Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 09 March 2023)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressThe Pinnacle 3ed Floor
73 King Street
Manchester
M2 4NG
Director NameMr Ken Mulera
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Pycroft Way
London
N9 9XU
Director NameMr Curtis Lee Ledger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 21 March 2012)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Wood House 44 Aspen Mount
Leeds
West Yorkshire
LS16 6RT

Location

Registered AddressThe Pinnacle 3ed Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£4,894,000
Gross Profit£1,409,000
Net Worth-£1,040,000
Cash£65,000
Current Liabilities£2,161,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2017Liquidators' statement of receipts and payments to 27 July 2017 (14 pages)
9 September 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3Ed Floor 73 King Street Manchester M2 4NG on 9 September 2016 (2 pages)
30 August 2016Liquidators' statement of receipts and payments to 27 July 2016 (12 pages)
28 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 28 June 2016 (2 pages)
3 September 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 September 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 September 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 August 2015Administrator's progress report to 28 July 2015 (28 pages)
11 August 2015Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2015 (2 pages)
4 August 2015Statement of affairs with form 2.14B (3 pages)
28 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 June 2015Result of meeting of creditors (4 pages)
13 May 2015Statement of administrator's proposal (49 pages)
20 April 2015Registered office address changed from Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE to 3 Hardman Street Spinningfields Manchester M3 3AT on 20 April 2015 (2 pages)
14 April 2015Appointment of an administrator (1 page)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(5 pages)
4 November 2013Full accounts made up to 31 December 2012 (16 pages)
25 October 2013Registration of charge 078056170002 (13 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Appointment of Mr Michael Green as a director (2 pages)
4 December 2012Appointment of Mr Peter David Schofield as a director (2 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
10 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 July 2012Termination of appointment of Curtis Ledger as a director (1 page)
13 April 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Huddersfield West Yorkshire HD2 1RA United Kingdom on 13 April 2012 (2 pages)
25 November 2011Appointment of Ian St John Lawrence as a director (2 pages)
24 November 2011Company name changed amturn services LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2011Registered office address changed from 19 Pycroft Way London Greater London N9 9XU United Kingdom on 18 November 2011 (1 page)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 November 2011Appointment of Mr Curtis Lee Ledger as a director (2 pages)
18 November 2011Appointment of Mr Stephen Brennan as a director (2 pages)
17 November 2011Termination of appointment of Ken Mulera as a director (1 page)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)