About

Registered Number: 03805113
Date of Incorporation: 12/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: The Clock House, 87 Paines Lane, Pinner, Middlesex, HA5 3BZ

 

Pro Parts Automotive Ltd was registered on 12 July 1999 and has its registered office in Pinner, Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEBLEY, Nicholas David 12 July 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 15 January 2008
4.68 - Liquidator's statement of receipts and payments 09 July 2007
4.68 - Liquidator's statement of receipts and payments 25 January 2007
4.68 - Liquidator's statement of receipts and payments 03 July 2006
4.68 - Liquidator's statement of receipts and payments 14 December 2005
4.68 - Liquidator's statement of receipts and payments 11 July 2005
4.68 - Liquidator's statement of receipts and payments 02 March 2005
287 - Change in situation or address of Registered Office 06 August 2004
4.68 - Liquidator's statement of receipts and payments 08 June 2004
4.68 - Liquidator's statement of receipts and payments 02 December 2003
4.68 - Liquidator's statement of receipts and payments 01 July 2003
4.68 - Liquidator's statement of receipts and payments 02 December 2002
RESOLUTIONS - N/A 27 November 2001
4.20 - N/A 27 November 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
225 - Change of Accounting Reference Date 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
287 - Change in situation or address of Registered Office 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.