Company NameAndyspares Limited
Company StatusDissolved
Company Number01810439
CategoryPrivate Limited Company
Incorporation Date19 April 1984(40 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley George West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(16 years after company formation)
Appointment Duration15 years, 10 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulgrave House
Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary NameMr Diresh Joseph De Silva
NationalityBritish
StatusClosed
Appointed18 April 2000(16 years after company formation)
Appointment Duration15 years, 10 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Diresh Joseph De Silva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 01 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameGwlithyn Mair Bartlett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 1997)
RoleTeacher
Correspondence Address111 Kendrick Road
Reading
Berkshire
RG1 5EB
Director NameRichard Lloyd Bartlett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 1997)
RoleEngineer
Correspondence Address111 Kendrick Road
Reading
Berkshire
RG1 5EB
Secretary NameRichard Lloyd Bartlett
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address111 Kendrick Road
Reading
Berkshire
RG1 5EB
Secretary NameMr Ian David Charles
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 River Gardens
Reading
Berkshire
RG8 8BX
Director NameMr Ian David Charles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 River Gardens
Reading
Berkshire
RG8 8BX
Director NameStuart John Bartlett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 18 April 2004)
RoleManaging Director
Correspondence AddressRivers Run
100 The Warren Mapledurham
Cavesham
Berkshire
RG4 7TQ
Director NameDavid Lawrence Bartlett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2000)
RoleBuyer
Country of ResidenceEngland
Correspondence Address10 Addison Road
Reading
Berkshire
RG1 8EN
Director NameMaurice Edward Forde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 April 2004(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressSouthwell
89 Meeting House Lane
Balsall Common
West Midlands
CV7 7GD

Location

Registered AddressUnit 1-2 The Planet Centre
Armadale Road
Feltham
Middlesex
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

634 at £1German Swedish & French Car Parts LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2015Satisfaction of charge 4 in full (1 page)
24 September 2015Satisfaction of charge 3 in full (2 pages)
24 September 2015Satisfaction of charge 1 in full (1 page)
2 September 2015Statement by Directors (1 page)
2 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 September 2015Solvency Statement dated 24/08/15 (1 page)
2 September 2015Statement of capital on 2 September 2015
  • GBP 1.00
(4 pages)
2 September 2015Statement of capital on 2 September 2015
  • GBP 1.00
(4 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 634
(5 pages)
8 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 634
(5 pages)
8 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 September 2009Return made up to 11/09/09; full list of members (3 pages)
19 August 2009Director appointed mr diresh joseph de silva (1 page)
18 August 2009Appointment terminated director maurice forde (1 page)
8 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 January 2008Return made up to 11/09/07; full list of members (2 pages)
29 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 October 2006Return made up to 11/09/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 September 2005Return made up to 11/09/05; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 September 2004Return made up to 11/09/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
17 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 September 2003Return made up to 11/09/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 30 April 2002 (2 pages)
8 October 2002Return made up to 11/09/02; full list of members (7 pages)
8 May 2002Full accounts made up to 30 April 2001 (13 pages)
11 September 2001Return made up to 11/09/01; full list of members (6 pages)
5 February 2001Full accounts made up to 30 April 2000 (15 pages)
5 February 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Return made up to 11/09/00; full list of members (8 pages)
30 May 2000£ ic 834/634 18/04/00 £ sr 200@1=200 (1 page)
16 May 2000Particulars of mortgage/charge (15 pages)
5 May 2000New director appointed (3 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 13 tessa road reading berkshire RG1 8HH (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Full accounts made up to 31 March 1999 (19 pages)
2 September 1999Return made up to 11/09/99; no change of members (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
24 December 1998Full accounts made up to 31 March 1998 (17 pages)
23 November 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Full accounts made up to 31 March 1997 (16 pages)
7 January 1998£ ic 3000/834 15/12/97 £ sr 2166@1=2166 (1 page)
7 January 1998Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 January 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
30 April 1997Particulars of contract relating to shares (3 pages)
30 April 1997Nc inc already adjusted 10/04/97 (1 page)
30 April 1997Ad 10/04/97--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 February 1997Secretary's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
6 February 1997Full accounts made up to 31 March 1996 (13 pages)
26 September 1996Return made up to 11/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 July 1996Registered office changed on 01/07/96 from: unit 2, gresham way tilehurst reading berkshire RG30 6AW (1 page)
25 April 1996Rectification of share register (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 September 1995Return made up to 11/09/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
7 March 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
7 March 1995Ad 28/02/95--------- £ si 200@1=200 £ ic 100/300 (2 pages)
7 March 1995Nc inc already adjusted 28/02/95 (1 page)