Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2013(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | David Christopher Cooper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | 3-4 Victoria Cottages George Lane Plympton Street Maurice Plymouth PL7 1LP |
Director Name | Mr Kevin Joseph Cooper |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 433 New Road Burraton X Saltash Cornwall PL12 6HN |
Secretary Name | Mr Kevin Joseph Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 433 New Road Burraton X Saltash Cornwall PL12 6HN |
Secretary Name | Patricia May Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 2011) |
Role | Company Director |
Correspondence Address | 9 Brunswick Place Plymouth Devon PL2 1BR |
Secretary Name | Mr Kevin Cooper |
---|---|
Status | Resigned |
Appointed | 14 January 2011(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2013) |
Role | Company Director |
Correspondence Address | 433 New Road Burraton X Saltash Cornwall PL12 6HN |
Registered Address | Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
30k at £1 | Motor Parts Direct Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,347,424 |
Gross Profit | £3,980,091 |
Net Worth | £1,965,703 |
Cash | £303,112 |
Current Liabilities | £1,994,632 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Satisfaction of charge 8 in full (2 pages) |
25 October 2013 | Satisfaction of charge 9 in full (4 pages) |
26 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
14 January 2013 | Appointment of Mrs Ninna Shah as a secretary (1 page) |
14 January 2013 | Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages) |
14 January 2013 | Termination of appointment of Kevin Cooper as a secretary (1 page) |
14 January 2013 | Termination of appointment of Kevin Cooper as a director (1 page) |
4 January 2013 | Registered office address changed from 21 Martin Street Plymouth Devon PL1 3NE on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 21 Martin Street Plymouth Devon PL1 3NE on 4 January 2013 (1 page) |
4 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
18 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Appointment of Mr Kevin Cooper as a secretary (2 pages) |
17 March 2011 | Director's details changed for Kevin Joseph Cooper on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (24 pages) |
14 January 2011 | Termination of appointment of Patricia Newport as a secretary (1 page) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Full accounts made up to 30 September 2009 (24 pages) |
28 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 30 September 2007 (21 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 21G martin street plymouth PL1 3NE (1 page) |
4 April 2007 | Full accounts made up to 30 September 2006 (20 pages) |
23 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 April 2006 | Full accounts made up to 30 September 2005 (19 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
13 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
20 September 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members
|
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members
|
29 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
8 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
15 February 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
27 January 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
4 March 1996 | Return made up to 05/02/96; full list of members (6 pages) |
20 February 1996 | Accounts for a medium company made up to 30 September 1995 (14 pages) |