Company NameManchester Autospares Ltd
Company StatusDissolved
Company Number07892144
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 3 months ago)
Dissolution Date29 August 2017 (6 years, 7 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 Modussur Khan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR
Director NameMr Modussur Khan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR

Contact

Telephone0161 6815470
Telephone regionManchester

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Modasur Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Final Gazette dissolved following liquidation (1 page)
29 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
29 May 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
16 June 2016Registered office address changed from Unit 1 Hobson Street Failsworth Manchester M35 0JH to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from Unit 1 Hobson Street Failsworth Manchester M35 0JH to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 16 June 2016 (2 pages)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
(1 page)
7 June 2016Statement of affairs with form 4.19 (5 pages)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Statement of affairs with form 4.19 (5 pages)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
(1 page)
8 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
9 July 2012Registered office address changed from 1 Savoy Street Oldham OL4 1BS England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1 Savoy Street Oldham OL4 1BS England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1 Savoy Street Oldham OL4 1BS England on 9 July 2012 (1 page)
3 May 2012Director's details changed for Mr Modussur Khan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Modussur Khan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Modussur Khan on 3 May 2012 (2 pages)
18 April 2012Director's details changed for Modussur Khan on 17 April 2012 (2 pages)
18 April 2012Director's details changed for Modussur Khan on 17 April 2012 (2 pages)
11 April 2012Appointment of Modussur Khan as a director (2 pages)
11 April 2012Appointment of Modussur Khan as a director (2 pages)
10 April 2012Termination of appointment of Modasur Khan as a director (1 page)
10 April 2012Termination of appointment of Modasur Khan as a director (1 page)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)