Company NameLear Auto's Ltd.
Company StatusDissolved
Company Number09293013
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)
Dissolution Date6 July 2023 (9 months, 3 weeks ago)
Previous NamesSheridan Gillis (EPR) Limited and Augustine Ivers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Max O'Leary
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIrish
StatusClosed
Appointed05 January 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 06 July 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPublic Interest Unit (North)
3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Abduazim Rustambayev
Date of BirthNovember 1968 (Born 55 years ago)
NationalityKazakh
StatusClosed
Appointed05 January 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 06 July 2023)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPublic Interest Unit (North)
3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Abdufaroukh Rustambayev
Date of BirthOctober 1982 (Born 41 years ago)
NationalityKazakh
StatusClosed
Appointed05 January 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 06 July 2023)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressMiramax Investments Limited Suite 13, First Floor
Olia Trade Centre
Francis Rachel Street
Seychelles
Director NameMrs Patricia Price
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 27 Inglewhite Road
Longridge
Preston
Lancs
PR3 3JS
Director NameMr Terence Ball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity House 131 Friargate 131 Friargate
Preston
PR1 2EF
Director NameMr Colman Augustine Ivers
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2016(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP.O. Box 213 131
Friargate
Preston
PR1 2EF

Contact

Websitesheridangillis.com/
Email address[email protected]
Telephone01772 369166
Telephone regionPreston

Location

Registered AddressPublic Interest Unit (North)
3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 September 2017Completion of winding up (1 page)
15 September 2017Dissolution deferment (1 page)
11 May 2017Registered office address changed from Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 11 May 2017 (2 pages)
19 April 2017Order of court to wind up (2 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
(3 pages)
10 February 2017Registered office address changed from P.O. Box 213 131 Friargate Preston PR1 2EF England to Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN on 10 February 2017 (1 page)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
9 January 2017Termination of appointment of Colman Augustine Ivers as a director on 5 January 2017 (1 page)
8 January 2017Appointment of Mr Abduazim Rustambayev as a director on 5 January 2017 (2 pages)
8 January 2017Appointment of Mr Michael Max O'leary as a director on 5 January 2017 (2 pages)
8 January 2017Appointment of Mr Abdufaroukh Rustambayev as a director on 5 January 2017 (2 pages)
22 September 2016Registered office address changed from City House 131 Friargate 131 Friargate Preston PR1 2EF England to P.O. Box 213 131 Friargate Preston PR1 2EF on 22 September 2016 (1 page)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
27 July 2016Termination of appointment of Terence Ball as a director on 20 July 2016 (1 page)
27 July 2016Registered office address changed from 27 Inglewhite Road Longridge Preston PR3 3JS England to City House 131 Friargate 131 Friargate Preston PR1 2EF on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Colman Augustine Ivers as a director on 20 July 2016 (2 pages)
21 July 2016Termination of appointment of Patricia Price as a director on 20 June 2016 (1 page)
21 July 2016Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to 27 Inglewhite Road Longridge Preston PR3 3JS on 21 July 2016 (1 page)
21 July 2016Appointment of Mr Terence Ball as a director on 20 June 2016 (2 pages)
10 June 2016Registered office address changed from Unit 1 27 Inglewhite Road Longridge Preston Lancs PR3 3JS to 25 Inglewhite Road Longridge Preston PR3 3JS on 10 June 2016 (1 page)
5 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)