Company NameN E Spares Limited
DirectorPeter Scott Gilks
Company StatusDissolved
Company Number03050859
CategoryPrivate Limited Company
Incorporation Date27 April 1995(28 years, 11 months ago)
Previous NameTowerhead Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePeter Scott Gilks
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Upper Stanton, Stanton Drew
Bristol
BS39 4EG
Secretary NamePeter Scott Gilks
NationalityBritish
StatusCurrent
Appointed19 June 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Upper Stanton, Stanton Drew
Bristol
BS39 4EG
Director NameEhjaz Ahmed Khan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleConsultant
Correspondence AddressFlat 2 Tyndalls Mansions
44 Tyndalls Park Road Clifton
Bristol
North Somerset
BS8 1PN
Director NameAnthony David Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 16 August 1997)
RoleCompany Director
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2005Dissolved (1 page)
27 January 1999Completion of winding up (1 page)
27 January 1999Dissolution deferment (1 page)
31 December 1997Order of court to wind up (1 page)
5 December 1997Director resigned (1 page)
12 November 1997Appointment of a voluntary liquidator (2 pages)
12 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1997Statement of affairs (7 pages)
6 November 1997Registered office changed on 06/11/97 from: unit 4 stoke view business park fishponds bristol avon BS16 3AE (1 page)
4 September 1997Director resigned (1 page)
26 September 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Registered office changed on 23/08/96 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
23 August 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
23 August 1996Accounting reference date shortened from 31/07/96 to 31/07/95 (1 page)
17 January 1996Ad 02/08/95--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 January 1996Ad 26/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 1996Accounting reference date notified as 31/07 (1 page)
8 January 1996Particulars of mortgage/charge (3 pages)
7 August 1995New director appointed (4 pages)
6 July 1995Memorandum and Articles of Association (20 pages)
29 June 1995Memorandum and Articles of Association (20 pages)
27 April 1995Incorporation (30 pages)