Company NameInterfactor Parts (Yorkshire) Limited
Company StatusDissolved
Company Number06624203
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date2 September 2014 (9 years, 7 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 Stephen Colin Pearson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Oak Hall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Director NameMr Darren John Peart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271 Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QY
Secretary NameMr Stephen Colin Pearson
NationalityBritish
StatusClosed
Appointed01 December 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Oak Hall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Director NameJulie Anne Mark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2008)
RoleCompany Director
Correspondence Address24 Copley Hill
Birstall
West Yorkshire
WF17 0DT
Director NameWayne Peter Mark
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2008)
RoleCompany Director
Correspondence Address24 Copley Hill
Birstall
Batley
West Yorkshire
Wf17 Odt
Secretary NameWayne Peter Mark
NationalityBritish
StatusResigned
Appointed24 June 2008(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2008)
RoleCompany Director
Correspondence Address24 Copley Hill
Birstall
Batley
West Yorkshire
Wf17 Odt
Director NameNicholas Mark Mell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2008)
RoleManager
Correspondence Address18 Carr Street
Birstall
West Yorkshire
WF17 9DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRushtons Insolvency Practitioners 3 Mercury Quays
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at 1A To B Direct LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,767
Cash£4,041
Current Liabilities£24,979

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 September 2013Liquidators statement of receipts and payments to 29 July 2013 (12 pages)
30 September 2013Liquidators' statement of receipts and payments to 29 July 2013 (12 pages)
4 September 2012Liquidators statement of receipts and payments to 29 July 2012 (12 pages)
4 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (12 pages)
14 September 2011Liquidators statement of receipts and payments to 29 July 2011 (12 pages)
14 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (12 pages)
27 August 2010Registered office address changed from Unit B14 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW on 27 August 2010 (2 pages)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2010Statement of affairs with form 4.19 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Registered office changed on 29/07/2009 from unit 7B headway business centre knowles lane bradford west yorkshire BD4 9SW uk (1 page)
29 July 2009Return made up to 19/06/09; full list of members (3 pages)
14 January 2009Director and secretary appointed stephen pearson (2 pages)
14 January 2009Director appointed darren john peart (2 pages)
9 January 2009Appointment terminated director julie mark (1 page)
9 January 2009Appointment terminated director nicholas mell (1 page)
9 January 2009Appointment terminated director and secretary wayne mark (1 page)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 July 2008Director appointed nicholas mark mell (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 12 york place leeds LS1 2DS (1 page)
26 June 2008Appointment terminated director york place company nominees LIMITED (1 page)
26 June 2008Director appointed julie anne mark (1 page)
26 June 2008Director and secretary appointed wayne peter mark (1 page)
19 June 2008Incorporation (13 pages)