Company NameM.K. Auto Spares Limited
Company StatusDissolved
Company Number01217607
CategoryPrivate Limited Company
Incorporation Date27 June 1975(48 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameWilliam Wilcox Harris
NationalityIrish
StatusClosed
Appointed24 November 2003(28 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address21 Vernon Gardens
Clontarf
Dublin 3
Irish
Director NameMrs Heidi Alice Gordon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(36 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre, Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMrs Philomena Mary Harris
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(16 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2002)
RoleSecretary
Correspondence AddressSilverbirches High Street
Lidlington
Bedford
Bedfordshire
MK43 0QR
Director NameMr Robert Bartholomew Harris
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(16 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverbirches High Street
Lidlington
Bedford
Bedfordshire
MK43 0QR
Secretary NameMrs Philomena Mary Harris
NationalityBritish
StatusResigned
Appointed02 May 1992(16 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressSilverbirches High Street
Lidlington
Bedford
Bedfordshire
MK43 0QR

Location

Registered Address7 Granard Business Centre, Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,107
Current Liabilities£9,487

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2012Registered office address changed from Silver Birches High Street Lidlington Bedford MK43 0QR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Silver Birches High Street Lidlington Bedford MK43 0QR on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Robert Harris as a director (1 page)
8 March 2012Appointment of Mrs Heidi Alice Gordon as a director (2 pages)
8 March 2012Termination of appointment of Robert Bartholomew Harris as a director on 12 October 2011 (1 page)
8 March 2012Registered office address changed from Silver Birches High Street Lidlington Bedford MK43 0QR on 8 March 2012 (1 page)
8 March 2012Appointment of Mrs Heidi Alice Gordon as a director on 23 February 2012 (2 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(4 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(4 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(4 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Harris William Wilcox on 2 May 2010 (1 page)
13 May 2010Director's details changed for Mr Robert Bartholomew Harris on 2 May 2010 (2 pages)
13 May 2010Secretary's details changed for Harris William Wilcox on 2 May 2010 (1 page)
13 May 2010Director's details changed for Mr Robert Bartholomew Harris on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Harris William Wilcox on 2 May 2010 (1 page)
13 May 2010Director's details changed for Mr Robert Bartholomew Harris on 2 May 2010 (2 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006Return made up to 02/05/06; full list of members (2 pages)
16 May 2006Return made up to 02/05/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 May 2005Return made up to 02/05/05; full list of members (2 pages)
18 May 2005Return made up to 02/05/05; full list of members (2 pages)
16 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 May 2004Amended accounts made up to 31 March 2003 (22 pages)
11 May 2004Return made up to 02/05/04; full list of members (6 pages)
11 May 2004Return made up to 02/05/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
12 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 May 2002Return made up to 02/05/02; full list of members (7 pages)
28 May 2002Return made up to 02/05/02; full list of members (7 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
11 May 2001Return made up to 02/05/01; full list of members (6 pages)
11 May 2001Return made up to 02/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
11 May 2000Return made up to 02/05/00; full list of members (6 pages)
11 May 2000Return made up to 02/05/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 June 1999Return made up to 02/05/99; full list of members (6 pages)
4 June 1999Return made up to 02/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
10 August 1998Registered office changed on 10/08/98 from: 39 aylesbury street bletchley milton keynes bucks MK2 2BQ (1 page)
10 August 1998Registered office changed on 10/08/98 from: 39 aylesbury street bletchley milton keynes bucks MK2 2BQ (1 page)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 June 1997Return made up to 02/05/97; full list of members (6 pages)
23 June 1997Return made up to 02/05/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 May 1996Return made up to 02/05/96; full list of members (6 pages)
17 May 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
3 May 1995Return made up to 02/05/95; no change of members (4 pages)
3 May 1995Return made up to 02/05/95; no change of members (4 pages)