TEXPAS SCRAGG PARTS LIMITED
Overview
Company Name | TEXPAS SCRAGG PARTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06243741 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TEXPAS SCRAGG PARTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TEXPAS SCRAGG PARTS LIMITED located?
Registered Office Address | 10 Chapel Lane Rainow SK10 5UD Macclesfield Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TEXPAS SCRAGG PARTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for TEXPAS SCRAGG PARTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Big Trade Park Fence Avenue Macclesfield Cheshire SK10 1LW to 10 Chapel Lane Rainow Macclesfield Cheshire SK10 5UD on Mar 06, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Malcolm Geoffrey Hinchliffe as a director on Sep 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for John Forbes on May 09, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Lyme House Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England* on Oct 03, 2013 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Aug 15, 2013
| 4 pages | SH01 | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Malcolm Geoffrey Hinchliffe on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of TEXPAS SCRAGG PARTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORBES, John | Secretary | 10 Chapel Lane Rainow SK10 5UD Macclesfield Cheshire | British | Director | 121691120001 | |||||
FORBES, John | Director | Fence Avenue SK10 1LW Macclesfield Big Trade Park Cheshire United Kingdom | British | Director | 121691120001 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
HINCHLIFFE, Malcolm Geoffrey | Director | The Courtyard Swettenham CW12 2JZ Congleton The Farriers Cheshire United Kingdom | United Kingdom | United Kingdom | Director | 61238780002 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of TEXPAS SCRAGG PARTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Forbes | May 11, 2016 | Big Trade Park Avenue SK10 1LW Macclesfield Cheshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Reine-Marie Hinchcliffe | May 11, 2016 | The Courtyard, Swettenham CW12 2J2 Congleton The Farriers Cheshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0