Company NameThe Autoparts People Limited
Company StatusDissolved
Company Number09170364
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameAghoco 1242 Limited

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 Simon John Mullin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House Bullerthorpe Lane
Colton Mill
Leeds
England And Wales
LS15 9JN
Director NameMr James Robert Sumner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House Bullerthorpe Lane
Leeds
LS15 9JL
Director NameMr Edward Arthur Brookes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(6 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Bullerthorpe Lane
Leeds
LS15 9JL
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressApson House
Bullerthorpe Lane
Leeds
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

1 at £1Inhoco Formations LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 December 2015Delivered on: 10 December 2015
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 27 December 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 24 December 2014
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 December 2015Registration of charge 091703640003, created on 1 December 2015 (50 pages)
10 December 2015Registration of charge 091703640003, created on 1 December 2015 (50 pages)
29 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
24 March 2015Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages)
27 December 2014Registration of charge 091703640002, created on 23 December 2014 (50 pages)
27 December 2014Registration of charge 091703640002, created on 23 December 2014 (50 pages)
24 December 2014Registration of charge 091703640001, created on 23 December 2014 (34 pages)
24 December 2014Registration of charge 091703640001, created on 23 December 2014 (34 pages)
23 December 2014Appointment of Mr James Robert Sumner as a director on 22 December 2014 (2 pages)
23 December 2014Appointment of Mr James Robert Sumner as a director on 22 December 2014 (2 pages)
17 December 2014Registered office address changed from Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL to Apson House Bullerthorpe Lane Leeds LS15 9JL on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL to Apson House Bullerthorpe Lane Leeds LS15 9JL on 17 December 2014 (1 page)
3 November 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages)
3 November 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages)
1 October 2014Termination of appointment of Roger Hart as a director on 20 August 2014 (2 pages)
1 October 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of A G Secretarial Limited as a secretary on 20 August 2014 (2 pages)
1 October 2014Termination of appointment of Roger Hart as a director on 20 August 2014 (2 pages)
1 October 2014Termination of appointment of A G Secretarial Limited as a director on 20 August 2014 (2 pages)
1 October 2014Termination of appointment of Inhoco Formations Limited as a director on 20 August 2014 (2 pages)
1 October 2014Termination of appointment of A G Secretarial Limited as a director on 20 August 2014 (2 pages)
1 October 2014Termination of appointment of Inhoco Formations Limited as a director on 20 August 2014 (2 pages)
1 October 2014Appointment of Simon Mullin as a director on 20 August 2014 (3 pages)
1 October 2014Termination of appointment of A G Secretarial Limited as a secretary on 20 August 2014 (2 pages)
1 October 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Aspon House Colton Mill Bullerthorpe Lane Leeds LS15 9JL on 1 October 2014 (2 pages)
1 October 2014Appointment of Simon Mullin as a director on 20 August 2014 (3 pages)
20 August 2014Company name changed aghoco 1242 LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2014Company name changed aghoco 1242 LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
(25 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
(25 pages)