Company NameSpringbridge Motor Factors Limited
Company StatusDissolved
Company Number01013051
CategoryPrivate Limited Company
Incorporation Date2 June 1971(52 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

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 NameLawrence Edward Byrne
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 19 February 2008)
RoleRetailer
Correspondence Address22 Wasdale Close
Owlsmoor
Camberley
Surrey
GU15 4YQ
Director NamePeter Francis Byrne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 19 February 2008)
RoleRetailer
Correspondence Address17 Shepherds Way
Crowthorne
Berkshire
RG11 6AJ
Secretary NamePeter Francis Byrne
NationalityBritish
StatusClosed
Appointed12 November 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address17 Shepherds Way
Crowthorne
Berkshire
RG11 6AJ

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,855
Cash£1,156
Current Liabilities£126,060

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2006First Gazette notice for compulsory strike-off (1 page)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 November 2002Return made up to 12/11/02; full list of members (7 pages)
21 August 2002Registered office changed on 21/08/02 from: 15 the green richmond surrey TW9 1PX (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 December 2001Return made up to 12/11/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 November 2000Return made up to 12/11/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 November 1999Return made up to 12/11/99; full list of members (6 pages)
3 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/99
(1 page)
3 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 November 1998Return made up to 12/11/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 November 1997Return made up to 12/11/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
28 November 1996Return made up to 12/11/96; no change of members
  • 363(287) ‐ Registered office changed on 28/11/96
(4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 November 1995Return made up to 12/11/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
2 June 1971Incorporation (16 pages)