Company NameAuto Wrappers (Sales) Limited
DirectorHarry John Charles Day
Company StatusDissolved
Company Number00574841
CategoryPrivate Limited Company
Incorporation Date28 November 1956(67 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarry John Charles Day
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(34 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address80 Windfield
Leatherhead
Surrey
KT22 8UJ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed05 August 1991(34 years, 8 months after company formation)
Appointment Duration32 years, 9 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameGraham John Young
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(34 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address23 Hemingford Road
Cheam
Sutton
Surrey
SM3 8HG

Location

Registered Address51 Gray's Inn Road
London
WC1X 8PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 June 2001Dissolved (1 page)
14 March 2001Return of final meeting in a creditors' voluntary winding up (8 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (6 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
1 September 1995Liquidators statement of receipts and payments (6 pages)