Company NameAir Parts Southern Ltd
Company StatusDissolved
Company Number04589619
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

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 Michael Edgar Keith Tribe
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed15 November 2002(2 days after company formation)
Appointment Duration4 years, 9 months (closed 28 August 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Elmwood Avenue
Hockley
Essex
SS5 4ND
Secretary NameDawn Ann Tribe
NationalityBritish
StatusClosed
Appointed15 November 2002(2 days after company formation)
Appointment Duration4 years, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address16 Elmwood Avenue
Hockley
Essex
SS5 4ND
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 13 Laurence Industrial Park
Eastwoodbury Lane
Southend On Sea
Essex
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£73
Cash£177
Current Liabilities£250

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2007Application for striking-off (1 page)
20 January 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
18 December 2006Return made up to 13/11/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
13 December 2005Return made up to 13/11/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
20 January 2005Return made up to 13/11/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
17 December 2003Return made up to 13/11/03; full list of members (7 pages)
7 January 2003New director appointed (1 page)
6 January 2003New secretary appointed (1 page)
6 January 2003Ad 17/11/02-17/11/02 £ si 199@1=199 £ ic 1/200 (2 pages)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Registered office changed on 06/01/03 from: vehvac LIMITED, fircroft way eden bridge kent TN8 6EJ (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)