Company NameAutomotive Importers' Association Limited(The)
Company StatusDissolved
Company Number00085508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 1905(118 years, 9 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameImporters' Protection Association Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRichard Birkett Ide
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGreat Burgh
Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameMr Harry Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(93 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 25 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Director NameMr Robert Graham Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(93 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh
Burgh Heath
Epsom
Surrey
KT18 5UX
Secretary NameMr Harry Jones
NationalityBritish
StatusClosed
Appointed31 March 1999(93 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 25 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Director NameHans Tauscher
Date of BirthJune 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1997)
RoleManaging Director
Correspondence AddressGlenmore Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameMr Pierre Boisjoly
Date of BirthJuly 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address4b Airlie Gardens
Campden Hill Road
London
W8 7AJ
Director NameThomas Finlayson Grant Purves
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 1996)
RoleManaging Director
Correspondence AddressThe Old Inn
Aldworth
Reading
Berkshire
RG8 9RL
Director NameMr Timothy Henry Warner Dodwell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 1999)
RoleSolicitor
Correspondence AddressWatermead
Odell Road Harrold
Bedford
Bedfordshire
MK43 7DH
Director NameMr Roy Charles Payne
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1995)
RoleManaging Director
Correspondence AddressStonehill
Balscote
Banbury
Oxfordshire
OX15 6JJ
Director NameSimon Ridgby Foster
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1994)
RoleChief Executive & Managing Director
Correspondence Address75 Greencoat Place
London
SW1P 1DS
Director NameMichel Pierre Gigou
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address20a Stanhope Gardens
London
SW7 5RQ
Director NameMario Massara
Date of BirthJuly 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address63 Princes Gate
London
SW7 2PD
Secretary NameMr Timothy Henry Warner Dodwell
NationalityBritish
StatusResigned
Appointed08 December 1992(87 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressWatermead
Odell Road Harrold
Bedford
Bedfordshire
MK43 7DH
Director NameMr Kevin Derek Gaskell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(87 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address17 Chervil Way
Burghfield Common
Reading
Berkshire
RG7 3YX
Director NameCharles Edward Hunter-Pease
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(87 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressHill Top Cottage
Stanton St John
Oxford
Oxfordshire
OX33 1HQ
Director NameJames Newton Blades
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(87 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressRose Cottage
Combrook
Warwickshire
CV35 9HP
Director NameTrevor Howard Taylor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(88 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 1998)
RoleChief Executive
Correspondence AddressHeron Lodge
Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameWilliam Edwyn-Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(90 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressKingsdowne Court 5 The Common
Ealing
London
W5 3TR
Director NameMr Stephen Charles Dixon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(90 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crick Road
Oxford
Oxfordshire
OX2 6QJ
Director NameJean Marie Walch
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(90 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address13 Walton Place
London
SW3 1RJ
Director NameAdrian Michael Hallmark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(91 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address2 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameBenoit Marie Jean Marzloff
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed03 February 1997(91 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1998)
RoleManaging Director
Correspondence Address20a Stanhope Gardens
London
SW7 5RQ
Director NamePaul Halata
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 1997(91 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLatymer House Long Bottom Lane
Seer Green
Buckinghamshire
HP9 2UL

Location

Registered AddressGreat Burgh
Burgh Heath
Epsom
Surrey
KT18 5UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
16 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
17 December 2012Annual return made up to 12 December 2012 no member list (4 pages)
17 December 2012Annual return made up to 12 December 2012 no member list (4 pages)
18 October 2012Director's details changed for Richard Birkett Ide on 10 October 2012 (2 pages)
18 October 2012Director's details changed for Richard Birkett Ide on 10 October 2012 (2 pages)
23 May 2012Director's details changed for Mr Robert Graham Smith on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Robert Graham Smith on 23 May 2012 (2 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
19 December 2011Annual return made up to 12 December 2011 no member list (5 pages)
19 December 2011Annual return made up to 12 December 2011 no member list (5 pages)
21 November 2011Director's details changed for Mr Robert Graham Smith on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Robert Graham Smith on 21 November 2011 (2 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
16 December 2010Annual return made up to 12 December 2010 no member list (5 pages)
16 December 2010Annual return made up to 12 December 2010 no member list (5 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
21 January 2010Director's details changed for Richard Birkett Ide on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 12 December 2009 no member list (4 pages)
21 January 2010Annual return made up to 12 December 2009 no member list (4 pages)
21 January 2010Director's details changed for Mr Harry Jones on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Harry Jones on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Robert Graham Smith on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Robert Graham Smith on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Richard Birkett Ide on 20 January 2010 (2 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
18 December 2008Annual return made up to 12/12/08 (3 pages)
18 December 2008Annual return made up to 12/12/08 (3 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
21 December 2007Annual return made up to 12/12/07 (6 pages)
21 December 2007Annual return made up to 12/12/07 (6 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
29 December 2006Annual return made up to 08/12/06 (4 pages)
29 December 2006Annual return made up to 08/12/06 (4 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
7 December 2005Annual return made up to 08/12/05 (4 pages)
7 December 2005Annual return made up to 08/12/05 (4 pages)
2 July 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
2 July 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
23 December 2004Annual return made up to 08/12/04 (4 pages)
23 December 2004Annual return made up to 08/12/04 (4 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
16 December 2003Annual return made up to 08/12/03 (4 pages)
16 December 2003Annual return made up to 08/12/03 (4 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
11 December 2002Annual return made up to 08/12/02 (4 pages)
11 December 2002Annual return made up to 08/12/02 (4 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
5 December 2001Annual return made up to 08/12/01 (4 pages)
5 December 2001Annual return made up to 08/12/01 (4 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
11 June 2001Registered office changed on 11/06/01 from: the quadrangle redhill surrey RH1 1PX (1 page)
11 June 2001Full accounts made up to 31 July 2000 (5 pages)
11 June 2001Registered office changed on 11/06/01 from: the quadrangle redhill surrey RH1 1PX (1 page)
11 June 2001Full accounts made up to 31 July 2000 (5 pages)
21 December 2000Annual return made up to 08/12/00 (4 pages)
21 December 2000Annual return made up to 08/12/00 (4 pages)
21 April 2000Full accounts made up to 31 July 1999 (5 pages)
21 April 2000Full accounts made up to 31 July 1999 (5 pages)
17 December 1999Annual return made up to 08/12/99 (4 pages)
17 December 1999Director resigned (1 page)
17 December 1999Annual return made up to 08/12/99 (4 pages)
17 December 1999Director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: ruskin house 14 st john's road tunbridge wells kent TN4 9NP (1 page)
26 April 1999Registered office changed on 26/04/99 from: ruskin house 14 st john's road tunbridge wells kent TN4 9NP (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Full accounts made up to 31 July 1998 (5 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Full accounts made up to 31 July 1998 (5 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
21 December 1998Annual return made up to 08/12/98 (5 pages)
21 December 1998Annual return made up to 08/12/98 (5 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
12 May 1998Full accounts made up to 31 July 1997 (5 pages)
12 May 1998Full accounts made up to 31 July 1997 (5 pages)
16 December 1997Annual return made up to 08/12/97 (10 pages)
16 December 1997Annual return made up to 08/12/97 (10 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Full accounts made up to 31 July 1996 (5 pages)
7 March 1997Full accounts made up to 31 July 1996 (5 pages)
20 December 1996Annual return made up to 08/12/96
  • 363(288) ‐ Director resigned
(10 pages)
20 December 1996Annual return made up to 08/12/96 (10 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
29 February 1996Full accounts made up to 31 July 1995 (5 pages)
29 February 1996Full accounts made up to 31 July 1995 (5 pages)
11 December 1995Annual return made up to 08/12/95 (8 pages)
11 December 1995Annual return made up to 08/12/95
  • 363(288) ‐ Director resigned
(10 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)