About

Registered Number: 07161213
Date of Incorporation: 17/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2016 (7 years and 6 months ago)
Registered Address: The Conifers Filton Road, Hambrook, Bristol, BS16 1QG

 

Based in Bristol, M K Pdr Spares Ltd was registered on 17 February 2010, it has a status of "Dissolved". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAN, Ahmad 01 April 2014 - 1
MOHAMMADI, Eqbal 01 August 2010 17 November 2011 1
PRZYBYLOWSKI, Przemyslaw 17 February 2010 15 March 2010 1
M K PDR SPARES LIMITED 15 March 2010 31 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 July 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2016
4.20 - N/A 11 February 2015
AD01 - Change of registered office address 16 January 2015
RESOLUTIONS - N/A 09 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2015
AD01 - Change of registered office address 17 November 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 31 March 2012
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 17 November 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AP01 - Appointment of director 24 September 2010
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 04 August 2010
AD01 - Change of registered office address 16 March 2010
AP02 - Appointment of corporate director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
NEWINC - New incorporation documents 17 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.