Company NameGodfrey Autoparts Limited
Company StatusDissolved
Company Number03810990
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous NameInternet House Sales Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBrian Horrox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleOperations
Correspondence Address58 Field Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9FL
Director NameRichard Neil Jaggar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleOperations
Correspondence Address15 Parkfield Avenue
Mirfield
Wakefield
West Yorkshire
WF14 9HJ
Secretary NameMr Richard Anthony King
NationalityBritish
StatusCurrent
Appointed24 September 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameNeil Bruce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleMotorfactor
Country of ResidenceUnited Kingdom
Correspondence Address43 Shillbank Lane
Mirfield
Wakefield
Yorkshire
WF14 0QA
Director NameMr Paul Gibbons
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Daisy Lea
Outlane
Huddersfield
West Yorkshire
HD3 3FF
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMr Richard Anthony King
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMrs Judith King
NationalityEnglish
StatusResigned
Appointed31 December 2000(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2001)
RoleMedical Technic
Country of ResidenceEngland
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMartin Buckley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 November 2001)
RoleMotorfactor
Correspondence Address31 Tenter Hill Lane
Sheepridge
Huddersfield
Yorkshire
HD2 1EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 March 2005Dissolved (1 page)
16 July 2004Completion of winding up (1 page)
16 July 2004Dissolution deferment (1 page)
30 April 2004Receiver's abstract of receipts and payments (3 pages)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
30 May 2003Statement of Affairs in administrative receivership following report to creditors (23 pages)
1 May 2003Director resigned (1 page)
25 April 2003Court order notice of winding up (2 pages)
1 April 2003Administrative Receiver's report (4 pages)
11 March 2003Registered office changed on 11/03/03 from: unit 4 sovereign business park 21 butterley street leeds west yorkshire LS10 1AU (1 page)
10 March 2003Appointment of receiver/manager (1 page)
8 November 2002Nc inc already adjusted 11/08/02 (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Return made up to 21/07/02; full list of members (7 pages)
11 July 2002Registered office changed on 11/07/02 from: the cross johns lane elland west yorkshire HX5 0TQ (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
3 November 2001Particulars of mortgage/charge (3 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 October 2001New director appointed (2 pages)
4 October 2001Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Ad 24/09/01--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages)
27 September 2001Nc inc already adjusted 17/09/01 (1 page)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2001Return made up to 21/07/01; full list of members (6 pages)
20 July 2001Company name changed internet house sales LIMITED\certificate issued on 20/07/01 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
28 September 2000Return made up to 21/07/00; full list of members (6 pages)
10 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
10 August 1999Ad 21/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 1999New secretary appointed;new director appointed (4 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
21 July 1999Incorporation (16 pages)