Leeds
LS1 2AL
Director Name | Mr David Edward Sperring |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 1991) |
Role | Managin Director-Tarnley Ltd |
Correspondence Address | 62 Rails Lane Hayling Island Hampshire PO11 9LW |
Director Name | Mrs Shelia Audrey Yvonne Sperring |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 November 2002) |
Role | Secretary & Director-Tarnley L |
Correspondence Address | 62 Rails Lane Hayling Island Hampshire PO11 9LW |
Secretary Name | Mrs Shelia Audrey Yvonne Sperring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 November 2002) |
Role | Secretary & Director-Tarnley L |
Correspondence Address | 62 Rails Lane Hayling Island Hampshire PO11 9LW |
Director Name | Mr Alastair Sperring |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Southleigh Grove Hayling Island Hampshire PO11 0SH |
Secretary Name | Paula Sperring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 16 Southleigh Grove Hayling Island Hampshire PO11 0SH |
Director Name | Mr Paul Gibbs |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2017) |
Role | Motor Parts Sales Manager |
Country of Residence | England |
Correspondence Address | No. 1 Colmore Square Birmingham B4 6AA |
Director Name | Mrs Paula Sperring |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(32 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Southleigh Grove Hayling Island PO11 0SH |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £229,762 |
Cash | £92,107 |
Current Liabilities | £362,662 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds LS1 2AL on 6 August 2019 (2 pages) |
5 August 2019 | Resolutions
|
5 August 2019 | Declaration of solvency (6 pages) |
5 August 2019 | Appointment of a voluntary liquidator (2 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
20 June 2018 | Previous accounting period shortened from 31 August 2018 to 31 December 2017 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
23 July 2017 | Cessation of Alastair Sperring as a person with significant control on 31 March 2017 (1 page) |
23 July 2017 | Appointment of Mr John Frederick Coombes as a director on 31 March 2017 (2 pages) |
23 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
23 July 2017 | Termination of appointment of Paul Gibbs as a director on 31 March 2017 (1 page) |
23 July 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
23 July 2017 | Appointment of Mr John Frederick Coombes as a director on 31 March 2017 (2 pages) |
23 July 2017 | Cessation of Alastair Sperring as a person with significant control on 23 July 2017 (1 page) |
23 July 2017 | Termination of appointment of Paula Sperring as a secretary on 31 March 2017 (1 page) |
23 July 2017 | Termination of appointment of Alastair Sperring as a director on 31 March 2017 (1 page) |
23 July 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
23 July 2017 | Cessation of Alastair Sperring as a person with significant control on 31 March 2017 (1 page) |
23 July 2017 | Registered office address changed from 6 Solent Road Havant Hampshire PO9 1JH to No. 1 Colmore Square Birmingham B4 6AA on 23 July 2017 (1 page) |
23 July 2017 | Termination of appointment of Alastair Sperring as a director on 31 March 2017 (1 page) |
23 July 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 23 July 2017 (2 pages) |
23 July 2017 | Termination of appointment of Paula Sperring as a secretary on 31 March 2017 (1 page) |
23 July 2017 | Termination of appointment of Paula Sperring as a director on 31 March 2017 (1 page) |
23 July 2017 | Termination of appointment of Paul Gibbs as a director on 31 March 2017 (1 page) |
23 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
23 July 2017 | Termination of appointment of Paula Sperring as a director on 31 March 2017 (1 page) |
23 July 2017 | Registered office address changed from 6 Solent Road Havant Hampshire PO9 1JH to No. 1 Colmore Square Birmingham B4 6AA on 23 July 2017 (1 page) |
28 April 2017 | Resolutions
|
21 February 2017 | Appointment of Mrs Paula Sperring as a director on 14 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Paula Sperring as a director on 14 February 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 January 2014 | Registered office address changed from 25C Brockhampton Lane Havant Hampshire PO9 1JT on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 25C Brockhampton Lane Havant Hampshire PO9 1JT on 22 January 2014 (1 page) |
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 January 2012 | Appointment of Mr Paul Gibbs as a director (2 pages) |
18 January 2012 | Appointment of Mr Paul Gibbs as a director (2 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2009 | Director's details changed for Mr Alastair Sperring on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Alastair Sperring on 20 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
3 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
25 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: unit 3 premier building brockhampton road havant hants PO9 1NT (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: unit 3 premier building brockhampton road havant hants PO9 1NT (1 page) |
10 October 1995 | Return made up to 01/10/95; no change of members
|
10 October 1995 | Return made up to 01/10/95; no change of members
|
8 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 December 1991 | Director resigned;new director appointed (2 pages) |
11 December 1991 | Director resigned;new director appointed (2 pages) |
2 November 1988 | Return made up to 17/10/88; full list of members (4 pages) |
2 November 1988 | Return made up to 17/10/88; full list of members (4 pages) |
9 March 1988 | Return made up to 14/01/88; full list of members (4 pages) |
9 March 1988 | Return made up to 14/01/88; full list of members (4 pages) |
3 February 1987 | Return made up to 29/12/86; full list of members (4 pages) |
3 February 1987 | Return made up to 29/12/86; full list of members (4 pages) |
22 February 1985 | Incorporation (16 pages) |
22 February 1985 | Incorporation (16 pages) |