AUTOPARTSWAREHOUSE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5BS

Company number 05939980
Status Liquidation
Incorporation Date 19 September 2006
Company Type Private Limited Company
Address CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL England to Church House 13-15 Regent Street Nottingham NG1 5BS on 31 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of AUTOPARTSWAREHOUSE LIMITED are www.autopartswarehouse.co.uk, and www.autopartswarehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Autopartswarehouse Limited is a Private Limited Company. The company registration number is 05939980. Autopartswarehouse Limited has been working since 19 September 2006. The present status of the company is Liquidation. The registered address of Autopartswarehouse Limited is Church House 13 15 Regent Street Nottingham Ng1 5bs. . NEALE, Derek Alan is a Director of the company. Secretary LLOYD, Susan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROMWICH, David has been resigned. Director DAVIES, David has been resigned. Director GANNICOTT, Martyn Roy has been resigned. Director LLOYD, Susan has been resigned. Director MORGAN, John Joseph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
NEALE, Derek Alan
Appointed Date: 24 February 2016
66 years old

Resigned Directors

Secretary
LLOYD, Susan
Resigned: 24 February 2016
Appointed Date: 24 July 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 September 2006
Appointed Date: 19 September 2006

Director
BROMWICH, David
Resigned: 01 October 2010
Appointed Date: 24 July 2007
82 years old

Director
DAVIES, David
Resigned: 31 May 2016
Appointed Date: 24 February 2016
73 years old

Director
GANNICOTT, Martyn Roy
Resigned: 08 September 2016
Appointed Date: 29 June 2016
59 years old

Director
LLOYD, Susan
Resigned: 24 February 2016
Appointed Date: 24 July 2007
75 years old

Director
MORGAN, John Joseph
Resigned: 24 February 2016
Appointed Date: 01 October 2010
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 September 2006
Appointed Date: 19 September 2006

Persons With Significant Control

Mr Derek Alan Neale
Notified on: 29 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

AUTOPARTSWAREHOUSE LIMITED Events

31 Oct 2016
Registered office address changed from Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL England to Church House 13-15 Regent Street Nottingham NG1 5BS on 31 October 2016
26 Oct 2016
Statement of affairs with form 4.19
26 Oct 2016
Appointment of a voluntary liquidator
26 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 40 more events
03 Aug 2007
New secretary appointed;new director appointed
03 Aug 2007
Registered office changed on 03/08/07 from: 5 valley road hednesford staffordshire WS12 5TD
20 Sep 2006
Secretary resigned
20 Sep 2006
Director resigned
19 Sep 2006
Incorporation