Company NameSSOM Nb Parts Limited
Company StatusDissolved
Company Number01973741
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 3 months ago)
Dissolution Date11 March 2003 (21 years ago)
Previous NameNaylor Brothers Mg Parts Limited

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 NameMr Philip Richmond
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address31 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Secretary NamePaul Stuart Creasey
NationalityBritish
StatusClosed
Appointed30 November 1999(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameMr Glen Douglas Adams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Via Alicia Drive
Santa Barbara
California
Foreign
Director NameDavid Robert Haikney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address8 Hill Way Ashley Heath
Ringwood
Hampshire
BH24 2NZ
Director NameMilton Howard Goldman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 1994)
RoleCompany Director
Correspondence Address400 Rutherford Street
Goleta
California
93118
Director NamePeter Alexander Buckles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Secretary NameDavid Robert Haikney
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address8 Hill Way Ashley Heath
Ringwood
Hampshire
BH24 2NZ
Secretary NamePeter Alexander Buckles
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 May 1993)
RoleManaging Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 May 1994)
RoleSolicitor
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Director NameDavid Christopher Courtman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressGill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stockton Hermitage Malton Road
York
North Yorkshire
YO3 9TL
Director NameMr Nigel Philip Sheppard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleSecretary
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Secretary NameMr Nigel Philip Sheppard
NationalityBritish
StatusResigned
Appointed08 May 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleSecretary
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NameNeil Anthony Aldred
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressBrooklands Farm
Blackstroud Lane East
Light Water
Surrey
GU20 6JS
Secretary NameEamon Peter Holmes
NationalityBritish
StatusResigned
Appointed12 April 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1997)
RoleCompany Director
Correspondence Address282 Varsity Drive
Twickenham
Middlesex
TW1 1AP
Secretary NameAnnabel Mary Martin
NationalityBritish
StatusResigned
Appointed28 May 1997(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address6d The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Director NameDavid John Gregory Jennings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed24 December 1997(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£908,854
Gross Profit£335,526
Net Worth£338,748
Cash£107,611
Current Liabilities£143,950

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002Administrator's abstract of receipts and payments (3 pages)
17 April 2002Notice of discharge of Administration Order (4 pages)
16 January 2002Administrator's abstract of receipts and payments (3 pages)
13 August 2001Administrator's abstract of receipts and payments (3 pages)
15 May 2001Company name changed naylor brothers mg parts LIMITED\certificate issued on 15/05/01 (3 pages)
19 February 2001Administrator's abstract of receipts and payments (3 pages)
26 July 2000Administrator's abstract of receipts and payments (2 pages)
20 April 2000Notice of result of meeting of creditors (4 pages)
28 March 2000Registered office changed on 28/03/00 from: unit 16 hampton farm industrial estate, bolney way feltham middlesex TW13 6DB (1 page)
24 March 2000Statement of administrator's proposal (3 pages)
19 January 2000New secretary appointed (2 pages)
17 January 2000Administration Order (3 pages)
11 January 2000Notice of Administration Order (1 page)
4 December 1999Secretary resigned;director resigned (1 page)
25 June 1999Return made up to 22/05/99; full list of members (7 pages)
24 December 1998Full accounts made up to 31 March 1998 (15 pages)
11 November 1998Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page)
8 August 1998Particulars of mortgage/charge (5 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
11 January 1998Full accounts made up to 31 March 1997 (15 pages)
16 June 1997Return made up to 22/05/97; full list of members (7 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
15 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Full accounts made up to 30 April 1996 (20 pages)
8 October 1996Declaration of assistance for shares acquisition (7 pages)
8 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 June 1996Return made up to 22/05/96; full list of members (7 pages)
30 April 1996Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page)
26 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
18 August 1995Full accounts made up to 31 March 1995 (19 pages)
20 June 1995Return made up to 22/05/95; full list of members (12 pages)