-
MY SPARES LIMITED - 19 PROVIDENTIAL STREET, FLOCKTON, WAKEFIELD, WEST YORKSHIRE, WF4 4DJ, United Kingdom
Company Information
- Company registration number
- 05637320
- Country
- United Kingdom
- Registered Address
- 19 PROVIDENTIAL STREET, FLOCKTON
- WAKEFIELD
- WEST YORKSHIRE
- WF4 4DJ 19 PROVIDENTIAL STREET, FLOCKTON, WAKEFIELD, WEST YORKSHIRE, WF4 4DJ UK
Management
- Managing Directors
- WILLIAM STANLEY SELLERS
- Company secretaries
- WILLIAM STANLEY SELLERS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-11-27
- Dissolved on
- 2015-06-05
- SIC/NACE
- 2956 - Manufacture other special purpose machine
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2006-11-30
- Last Return Made Up To:
- 2009-11-27
-
MY SPARES LIMITED Company Description
- MY SPARES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05637320. It was registered 2005-11-27. It has declared SIC or NACE codes as "2956 - Manufacture other special purpose machine". It has 1 director and 1 secretary. The latest accounts are filed up to 2006-11-30. The latest annual return was filed up to 2009-11-27.It can be contacted at 19 Providential Street, Flockton .
Get MY SPARES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: My Spares Limited - 19 PROVIDENTIAL STREET, FLOCKTON, WAKEFIELD, WEST YORKSHIRE, WF4 4DJ, United Kingdom
- 2005-11-27
Did you know? kompany provides original and official company documents for MY SPARES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2015-06-05) - GAZ2
-
NOTICE OF COMPLETION OF WINDING UP (2015-03-05) - L64.07
keyboard_arrow_right 2011
-
ORDER OF COURT TO WIND UP (2011-11-17) - COCOMP
keyboard_arrow_right 2010
-
DISS40 (DISS40(SOAD)) (2010-08-28) - DISS40
-
27/11/09 FULL LIST (2010-08-27) - AR01
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2010-08-06) - DISS16(SOAS)
-
FIRST GAZETTE (2010-07-13) - GAZ1
-
SECRETARY APPOINTED WILLIAM STANLEY SELLERS (2010-05-13) - AP03
-
DIRECTOR APPOINTED MR WILLIAM STANLEY SELLERS (2010-05-13) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELLERS (2010-04-30) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR EDWARD SELLERS (2010-04-30) - TM01
-
APPOINTMENT TERMINATED, SECRETARY JONATHAN SELLERS (2010-04-30) - TM02
keyboard_arrow_right 2009
-
30/11/06 TOTAL EXEMPTION SMALL (2009-02-05) - AA
-
RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS (2009-06-12) - 363a
keyboard_arrow_right 2008
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 (2008-11-21) - 395
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 (2008-11-21) - 395
-
RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS (2008-01-29) - 363a
-
PARTICULARS OF MORTGAGE/CHARGE (2008-01-23) - 395
-
RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS (2008-01-23) - 363a
-
PARTICULARS OF MORTGAGE/CHARGE (2008-01-16) - 395
keyboard_arrow_right 2007
-
PARTICULARS OF MORTGAGE/CHARGE (2007-02-28) - 395
keyboard_arrow_right 2006
-
PARTICULARS OF MORTGAGE/CHARGE (2006-01-06) - 395
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-11-27) - NEWINC