GILMORE AUTO PARTS LTD
BELFAST EXPRESS FACTORS NEWRY LIMITED GILMORE AUTO PARTS LTD EXPRESS FACTORS NEWRY LIMITED


Company number NI615008
Status Liquidation
Incorporation Date 17 October 2012
Company Type Private Limited Company
Address 1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 8 Armagh Road Newry Down BT35 6DU to 30 Tandragee Road Newry Co Down BT35 6QE on 22 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-29 . The most likely internet sites of GILMORE AUTO PARTS LTD are www.gilmoreautoparts.co.uk, and www.gilmore-auto-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Gilmore Auto Parts Ltd is a Private Limited Company. The company registration number is NI615008. Gilmore Auto Parts Ltd has been working since 17 October 2012. The present status of the company is Liquidation. The registered address of Gilmore Auto Parts Ltd is 1 3 Arthur Street Belfast Co Antrim Bt1 4ga. . GILMORE, Mark is a Secretary of the company. GILMORE, Mark is a Director of the company. Director GILMORE, Colm has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
GILMORE, Mark
Appointed Date: 17 October 2012

Director
GILMORE, Mark
Appointed Date: 17 October 2012
43 years old

Resigned Directors

Director
GILMORE, Colm
Resigned: 17 November 2014
Appointed Date: 17 October 2012
70 years old

GILMORE AUTO PARTS LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Registered office address changed from 8 Armagh Road Newry Down BT35 6DU to 30 Tandragee Road Newry Co Down BT35 6QE on 22 September 2016
08 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29

16 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

03 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 4 more events
07 Aug 2014
Company name changed express factors newry LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25

15 Jul 2014
Accounts for a dormant company made up to 31 December 2013
03 Jul 2014
Previous accounting period extended from 31 October 2013 to 31 December 2013
19 Oct 2013
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100

17 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted