AUTOSPEC BLACKPOOL LTD

Register to unlock more data on OkredoRegister

AUTOSPEC BLACKPOOL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07449441

Incorporation date

24/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ABBEY TAYLOR LIMITED, Unit 6 12 O'Clock Court Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon28/04/2026
Notice of removal of liquidator by court
dot icon30/12/2025
Progress report in a winding up by the court
dot icon22/07/2025
Progress report in a winding up by the court
dot icon11/01/2024
Progress report in a winding up by the court
dot icon14/08/2023
Notice of removal of liquidator by court
dot icon20/02/2023
Appointment of a liquidator
dot icon06/02/2023
Notice of removal of liquidator by court
dot icon06/12/2022
Order of court to wind up
dot icon23/11/2022
Order of court to wind up
dot icon23/11/2022
Appointment of a liquidator
dot icon11/11/2022
Registered office address changed from Bmc, 91 Squires Gate Lane Blackpool Lancashire FY4 1QW England to Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 2022-11-11
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon28/10/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
Notice of completion of voluntary arrangement
dot icon20/01/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-24
dot icon30/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/12/2020
Registered office address changed from 11 Worsley Avenue Blackpool Lancashire FY4 2DH to Bmc, 91 Squires Gate Lane Blackpool Lancashire FY4 1QW on 2020-12-10
dot icon10/12/2020
Termination of appointment of Marie Griffin as a secretary on 2020-12-01
dot icon10/12/2020
Termination of appointment of Jamie Thomas Griffin as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Thomas James Griffin as a director on 2020-12-10
dot icon10/12/2020
Appointment of Mrs Patricia Griffin as a secretary on 2020-12-10
dot icon09/12/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon12/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/02/2017
Appointment of Jamie Thomas Griffin as a director on 2016-07-01
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/12/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/01/2012
Registered office address changed from 11 Worsley Avenue Blackpool Lancashire FY4 2DH England on 2012-01-03
dot icon22/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon22/12/2011
Registered office address changed from 5 Crescent East Thornton Cleveleys FY5 3LJ United Kingdom on 2011-12-22
dot icon25/11/2011
Appointment of Thomas James Griffin as a director
dot icon20/04/2011
Termination of appointment of William Garth as a director
dot icon07/04/2011
Appointment of Marie Griffin as a secretary
dot icon07/04/2011
Termination of appointment of Angela Garth as a secretary
dot icon07/04/2011
Termination of appointment of Allen Garth as a director
dot icon11/03/2011
Appointment of Mr Michael James Griffin as a director
dot icon10/12/2010
Appointment of Allen Garth as a director
dot icon10/12/2010
Appointment of William Neil Garth as a director
dot icon10/12/2010
Appointment of Angela Garth as a secretary
dot icon29/11/2010
Termination of appointment of Graham Cowan as a director
dot icon29/11/2010
Termination of appointment of Graham Cowan as a director
dot icon24/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
24/11/2022
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
24/11/2010 - 24/11/2010
7050
Griffin, Patricia
Secretary
10/12/2020 - Present
-
Garth, Angela
Secretary
24/11/2010 - 31/03/2011
-
Garth, Allen
Director
24/11/2010 - 31/03/2011
-
Garth, William Neil
Director
24/11/2010 - 18/04/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AUTOSPEC BLACKPOOL LTD

AUTOSPEC BLACKPOOL LTD is an(a) Liquidation company incorporated on 24/11/2010 with the registered office located at C/O ABBEY TAYLOR LIMITED, Unit 6 12 O'Clock Court Attercliffe Road, Sheffield S4 7WW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSPEC BLACKPOOL LTD?

toggle

AUTOSPEC BLACKPOOL LTD is currently Liquidation. It was registered on 24/11/2010 .

Where is AUTOSPEC BLACKPOOL LTD located?

toggle

AUTOSPEC BLACKPOOL LTD is registered at C/O ABBEY TAYLOR LIMITED, Unit 6 12 O'Clock Court Attercliffe Road, Sheffield S4 7WW.

What does AUTOSPEC BLACKPOOL LTD do?

toggle

AUTOSPEC BLACKPOOL LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOSPEC BLACKPOOL LTD?

toggle

The latest filing was on 28/04/2026: Notice of removal of liquidator by court.