Company NameA F A Commercial Spares Limited
Company StatusDissolved
Company Number03072093
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)
Previous NameMotorshield Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameAlan Arnison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(1 month after company formation)
Appointment Duration3 years, 7 months (closed 09 March 1999)
RoleCommercial Motor Factor
Correspondence Address1 Pen Y Bedw Terrace
Bron Y Llan Road Llysfaen
Colwyn Bay
Clwyd
LL29 8TP
Wales
Director NameLionel John Ash
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(1 month after company formation)
Appointment Duration3 years, 7 months (closed 09 March 1999)
RoleCommercial Motor Factor
Correspondence AddressTan Y Fron
Bylchau
Denbigh
North Wales
LL16 5NP
Wales
Secretary NameLionel John Ash
NationalityBritish
StatusClosed
Appointed27 July 1995(1 month after company formation)
Appointment Duration3 years, 7 months (closed 09 March 1999)
RoleCommercial Motor Factor
Correspondence AddressTan Y Fron
Bylchau
Denbigh
North Wales
LL16 5NP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSilk House
Park Green
Macclesfield Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
25 June 1997Accounts for a small company made up to 30 June 1996 (3 pages)
16 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1995Company name changed motorshield LIMITED\certificate issued on 08/08/95 (4 pages)
1 August 1995Secretary resigned;new director appointed (2 pages)
1 August 1995Memorandum and Articles of Association (12 pages)
1 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 August 1995Registered office changed on 01/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 June 1995Incorporation (20 pages)