Company NameSm Auto Spares Ltd
Company StatusDissolved
Company Number09016355
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

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 Asif Iqbal Hussain
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(2 months after company formation)
Appointment Duration1 year, 11 months (closed 21 June 2016)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Pimhole Business Park Pimhole Road
Bury
Lancashire
BL9 7ET
Director NameMr Sean Robert Mellor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address44a Fairfield Avenue Waterfoot
Rossendale
BB4 9TQ
Director NameMr Tuayyab Ulshan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 months after company formation)
Appointment Duration11 months (resigned 30 May 2015)
RoleCar Dealer
Country of ResidenceEngland
Correspondence AddressUnit 14 Pimhole Road
Bury
Lancashire
BL9 7ET

Location

Registered AddressUnit 14 Pimhole Road
Bury
Lancashire
BL9 7ET
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

2 at £1Asif Hussain
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Termination of appointment of Tuayyab Ulshan as a director on 30 May 2015 (1 page)
18 August 2015Termination of appointment of Tuayyab Ulshan as a director on 30 May 2015 (1 page)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Appointment of Mr Tuayyab Ulshan as a director (2 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Appointment of Mr Tuayyab Ulshan as a director (2 pages)
1 July 2014Termination of appointment of Sean Mellor as a director (1 page)
1 July 2014Appointment of Mr Asif Iqbal Hussain as a director (2 pages)
1 July 2014Appointment of Mr Asif Iqbal Hussain as a director (2 pages)
1 July 2014Registered office address changed from 44a Fairfield Avenue Waterfoot Rossendale BB4 9TQ England on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Sean Mellor as a director (1 page)
1 July 2014Registered office address changed from 44a Fairfield Avenue Waterfoot Rossendale BB4 9TQ England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 44a Fairfield Avenue Waterfoot Rossendale BB4 9TQ England on 1 July 2014 (1 page)
29 April 2014Incorporation (24 pages)
29 April 2014Incorporation (24 pages)