Company NameUK Auto Spares & Salvage Limited
Company StatusDissolved
Company Number07293583
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date27 June 2018 (5 years, 10 months ago)
Previous NameUK Auto Spares & Haulage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Malcolm Brown
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Park
Stanley
Co. Durham
DH9 0PU
Director NameMr Jordan Stuart Bell
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Hackworth Industrial Park
Shildon
County Durham
DL4 1HF

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 June 2018Final Gazette dissolved following liquidation (1 page)
27 March 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
8 January 2018Liquidators' statement of receipts and payments to 14 December 2017 (14 pages)
8 January 2018Liquidators' statement of receipts and payments to 14 December 2017 (14 pages)
8 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (12 pages)
8 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (12 pages)
12 January 2016Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 12 January 2016 (2 pages)
6 January 2016Appointment of a voluntary liquidator (2 pages)
6 January 2016Statement of affairs with form 4.19 (6 pages)
6 January 2016Appointment of a voluntary liquidator (2 pages)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
(1 page)
6 January 2016Statement of affairs with form 4.19 (6 pages)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
(1 page)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
29 April 2014Appointment of Mr Malcolm Brown as a director (2 pages)
29 April 2014Termination of appointment of Jordan Bell as a director (1 page)
29 April 2014Appointment of Mr Malcolm Brown as a director (2 pages)
29 April 2014Termination of appointment of Jordan Bell as a director (1 page)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 August 2013Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 16 August 2013 (1 page)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
27 June 2011Company name changed uk auto spares & haulage LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2010-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Company name changed uk auto spares & haulage LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2010-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2010Incorporation (22 pages)
23 June 2010Incorporation (22 pages)