Company NameSouth Pennine Motors Limited
Company StatusDissolved
Company Number01142953
CategoryPrivate Limited Company
Incorporation Date1 November 1973(50 years, 6 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Joan Elizabeth Wainwright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(18 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Royd Manor Close
Manor Heath Road
Halifax
West Yorkshire
HX3 0EF
Secretary NameMrs Joan Elizabeth Wainwright
NationalityBritish
StatusClosed
Appointed08 February 1992(18 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Royd Manor Close
Manor Heath Road
Halifax
West Yorkshire
HX3 0EF
Director NameMrs Mabel Strutt
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address13 St James Court
Halifax
West Yorkshire
HX1 1YP
Director NameMr Geoffrey Wainwright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(21 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 February 2009)
RoleCoach Proprietor
Correspondence AddressPark Royd Manor Close
Manor Heath Road
Halifax
West Yorkshire
HX3 0EF

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£702
Cash£29,075
Current Liabilities£36,078

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
24 August 2009Application for striking-off (1 page)
29 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2009Memorandum of capital - processed 29/06/09 (1 page)
25 June 2009Solvency statement dated 08/06/09 (1 page)
18 March 2009Return made up to 08/02/09; full list of members (3 pages)
18 March 2009Appointment terminated director geoffrey wainwright (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page)
14 February 2008Return made up to 08/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 May 2007Return made up to 08/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 08/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Ad 22/03/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
6 April 2005Nc inc already adjusted 21/03/05 (1 page)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2005Return made up to 08/02/05; full list of members (7 pages)
5 March 2004Return made up to 08/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 May 2003Registered office changed on 08/05/03 from: 18 portland place halifax HX1 2QN (1 page)
28 February 2003Return made up to 08/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 February 2002Return made up to 08/02/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 March 2001Return made up to 08/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 February 2000Return made up to 08/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 March 1999Return made up to 08/02/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 March 1998Return made up to 08/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
19 March 1997Return made up to 08/02/97; full list of members (6 pages)
1 February 1997Auditor's resignation (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
12 April 1996Return made up to 08/02/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
26 July 1995Director resigned;new director appointed (2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Return made up to 08/02/95; no change of members (4 pages)