Company NameS.P.S. Factors Limited
Company StatusDissolved
Company Number02827313
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Gillian Anne Rider
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(12 months after company formation)
Appointment Duration29 years, 10 months
RoleDirector/Company Secretary
Correspondence Address8 Gaunt Road
Bramley
Rotherham
South Yorkshire
S66 0YL
Director NameMd Paul Bryan Rider
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(12 months after company formation)
Appointment Duration29 years, 10 months
RoleMotor Factors
Correspondence Address8 Gaunt Road
Bramley
Rotherham
South Yorkshire
S66 0YL
Secretary NameMrs Gillian Anne Rider
NationalityBritish
StatusCurrent
Appointed14 June 1994(12 months after company formation)
Appointment Duration29 years, 10 months
RoleDirector/Company Secretary
Correspondence Address8 Gaunt Road
Bramley
Rotherham
South Yorkshire
S66 0YL
Director NameMr Bryan Rider
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleService Manager
Correspondence AddressRonadene
Lighthouse Road Flamborough
Bridlington
North Humberside
YO15 1AN
Director NameMr Andrew Stephen Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 1994)
RoleCompany Director
Correspondence AddressYew Tree House
Rushton
Telford
Salop
TF6 5AG
Secretary NameSusan Anne Reynolds
NationalityBritish
StatusResigned
Appointed05 November 1993(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 1994)
RoleCompany Director
Correspondence AddressBirch Hollow
Birch Row
Brosley
Shropshire
TF12 5NP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address28 Kenwood Park Park
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 January 1997Dissolved (1 page)
16 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
4 April 1996Liquidators statement of receipts and payments (5 pages)
12 April 1995Registered office changed on 12/04/95 from: unit 5 alexandra centre mill way parkgate rotherham S62 6JQ (1 page)
12 April 1995Notice of Constitution of Liquidation Committee (4 pages)
11 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 April 1995Appointment of a voluntary liquidator (2 pages)