London
SW9 0QE
Director Name | Stephen Shaw |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2005) |
Role | Salesman |
Correspondence Address | 12 Kelvin Court Woodlands Grove Isleworth Middlesex TW7 6NT |
Director Name | Kenneth Charles Shearwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2005) |
Role | Salesman |
Correspondence Address | 43 Blenheim Avenue Chatham Kent ME4 6UX |
Secretary Name | Stephen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 12 Kelvin Court Woodlands Grove Isleworth Middlesex TW7 6NT |
Director Name | Mr Nigel Victor Osborne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2011) |
Role | Retailer Of Motor Accessories |
Country of Residence | United Kingdom |
Correspondence Address | 71 Oaktree Gardens Bromley Kent BR1 5BE |
Director Name | Mr Lloyd Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 June 2014) |
Role | Retailer Of Motor Accessories |
Country of Residence | United Kingdom |
Correspondence Address | 106 Chislehurst Road Orpington Kent BR6 0DW |
Secretary Name | Mr Lloyd Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 June 2014) |
Role | Retailer Of Motor Accessories |
Country of Residence | United Kingdom |
Correspondence Address | 106 Chislehurst Road Orpington Kent BR6 0DW |
Website | livelymotorparts.com |
---|
Registered Address | 226-236 Clapham Road Stockwell London SW9 0PZ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
100 at £1 | Stockwell Motor Accessories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 1986 | Delivered on: 29 September 1986 Satisfied on: 21 September 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
25 June 2014 | Termination of appointment of Lloyd Osborne as a director (1 page) |
25 June 2014 | Termination of appointment of Lloyd Osborne as a secretary (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Mr Steven Simkins on 1 August 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Steven Simkins on 1 August 2011 (2 pages) |
19 January 2012 | Termination of appointment of Nigel Osborne as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 January 2010 | Director's details changed for Nigel Victor Osborne on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Lloyd Osborne on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Nigel Victor Osborne on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Lloyd Osborne on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Director's change of particulars / steven simkins / 01/09/2008 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members
|
19 February 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 957 fulham road london SW6 5HY (1 page) |
9 September 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
26 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members
|
19 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |