Company NameTarnley Limited
Company StatusDissolved
Company Number01889219
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)
Dissolution Date4 June 2020 (3 years, 10 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 John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr David Edward Sperring
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 October 1991)
RoleManagin Director-Tarnley Ltd
Correspondence Address62 Rails Lane
Hayling Island
Hampshire
PO11 9LW
Director NameMrs Shelia Audrey Yvonne Sperring
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 November 2002)
RoleSecretary & Director-Tarnley L
Correspondence Address62 Rails Lane
Hayling Island
Hampshire
PO11 9LW
Secretary NameMrs Shelia Audrey Yvonne Sperring
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 November 2002)
RoleSecretary & Director-Tarnley L
Correspondence Address62 Rails Lane
Hayling Island
Hampshire
PO11 9LW
Director NameMr Alastair Sperring
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Southleigh Grove
Hayling Island
Hampshire
PO11 0SH
Secretary NamePaula Sperring
NationalityBritish
StatusResigned
Appointed14 November 2002(17 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address16 Southleigh Grove
Hayling Island
Hampshire
PO11 0SH
Director NameMr Paul Gibbs
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2017)
RoleMotor Parts Sales Manager
Country of ResidenceEngland
Correspondence AddressNo. 1 Colmore Square
Birmingham
B4 6AA
Director NameMrs Paula Sperring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(32 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Southleigh Grove
Hayling Island
PO11 0SH

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£229,762
Cash£92,107
Current Liabilities£362,662

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
4 March 2020Return of final meeting in a members' voluntary winding up (13 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 August 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
(1 page)
5 August 2019Declaration of solvency (6 pages)
5 August 2019Appointment of a voluntary liquidator (2 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
20 June 2018Previous accounting period shortened from 31 August 2018 to 31 December 2017 (1 page)
15 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
23 July 2017Cessation of Alastair Sperring as a person with significant control on 31 March 2017 (1 page)
23 July 2017Appointment of Mr John Frederick Coombes as a director on 31 March 2017 (2 pages)
23 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
23 July 2017Termination of appointment of Paul Gibbs as a director on 31 March 2017 (1 page)
23 July 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 31 March 2017 (2 pages)
23 July 2017Appointment of Mr John Frederick Coombes as a director on 31 March 2017 (2 pages)
23 July 2017Cessation of Alastair Sperring as a person with significant control on 23 July 2017 (1 page)
23 July 2017Termination of appointment of Paula Sperring as a secretary on 31 March 2017 (1 page)
23 July 2017Termination of appointment of Alastair Sperring as a director on 31 March 2017 (1 page)
23 July 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 31 March 2017 (2 pages)
23 July 2017Cessation of Alastair Sperring as a person with significant control on 31 March 2017 (1 page)
23 July 2017Registered 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 2017Termination of appointment of Alastair Sperring as a director on 31 March 2017 (1 page)
23 July 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Termination of appointment of Paula Sperring as a secretary on 31 March 2017 (1 page)
23 July 2017Termination of appointment of Paula Sperring as a director on 31 March 2017 (1 page)
23 July 2017Termination of appointment of Paul Gibbs as a director on 31 March 2017 (1 page)
23 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
23 July 2017Termination of appointment of Paula Sperring as a director on 31 March 2017 (1 page)
23 July 2017Registered 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 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 February 2017Appointment of Mrs Paula Sperring as a director on 14 February 2017 (2 pages)
21 February 2017Appointment of Mrs Paula Sperring as a director on 14 February 2017 (2 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
22 January 2014Registered office address changed from 25C Brockhampton Lane Havant Hampshire PO9 1JT on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 25C Brockhampton Lane Havant Hampshire PO9 1JT on 22 January 2014 (1 page)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 January 2012Appointment of Mr Paul Gibbs as a director (2 pages)
18 January 2012Appointment of Mr Paul Gibbs as a director (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2009Director's details changed for Mr Alastair Sperring on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Alastair Sperring on 20 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2008Return made up to 01/10/08; full list of members (3 pages)
24 November 2008Return made up to 01/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 October 2006Return made up to 01/10/06; full list of members (2 pages)
12 October 2006Return made up to 01/10/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 October 2005Return made up to 01/10/05; full list of members (6 pages)
24 October 2005Return made up to 01/10/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2004Return made up to 01/10/04; full list of members (6 pages)
21 October 2004Return made up to 01/10/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 October 2003Return made up to 01/10/03; full list of members (6 pages)
3 October 2003Return made up to 01/10/03; full list of members (6 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2001Return made up to 01/10/01; full list of members (6 pages)
25 September 2001Return made up to 01/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 1999Return made up to 01/10/99; full list of members (6 pages)
18 October 1999Return made up to 01/10/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 November 1997Return made up to 01/10/97; no change of members (4 pages)
27 November 1997Return made up to 01/10/97; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1996Return made up to 01/10/96; full list of members (6 pages)
20 November 1996Return made up to 01/10/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1996Registered office changed on 16/05/96 from: unit 3 premier building brockhampton road havant hants PO9 1NT (1 page)
16 May 1996Registered office changed on 16/05/96 from: unit 3 premier building brockhampton road havant hants PO9 1NT (1 page)
10 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 December 1991Director resigned;new director appointed (2 pages)
11 December 1991Director resigned;new director appointed (2 pages)
2 November 1988Return made up to 17/10/88; full list of members (4 pages)
2 November 1988Return made up to 17/10/88; full list of members (4 pages)
9 March 1988Return made up to 14/01/88; full list of members (4 pages)
9 March 1988Return made up to 14/01/88; full list of members (4 pages)
3 February 1987Return made up to 29/12/86; full list of members (4 pages)
3 February 1987Return made up to 29/12/86; full list of members (4 pages)
22 February 1985Incorporation (16 pages)
22 February 1985Incorporation (16 pages)