Company NameAuto Centre (Perry Barr) Limited
Company StatusDissolved
Company Number00648409
CategoryPrivate Limited Company
Incorporation Date1 February 1960(64 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameTorfield Court (Eastbourne)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Michael Midgen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 22 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembroke Gardens Close
London
W8 6AR
Secretary NameNicholas Howard Check
NationalityBritish
StatusClosed
Appointed30 April 2003(43 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address4 Honiton Gardens
Mill Hill
London
NW7 1GF
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(47 years after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration12 years (resigned 06 January 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Secretary NameMr John Martin Parish
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address11 Putman Place
Henley On Thames
Oxfordshire
RG9 1BZ
Secretary NameYoke Ping Chin
NationalityBritish
StatusResigned
Appointed23 September 1993(33 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address17 Southview Avenue
Neasden
London
NW10 1RE
Secretary NameJeremy Philip Bennett
NationalityBritish
StatusResigned
Appointed01 October 1998(38 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2001)
RoleCompany Director
Correspondence Address16 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Secretary NameMark Robert Taylor
NationalityBritish
StatusResigned
Appointed28 November 2001(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Cricket Road
Oxford
Oxfordshire
OX4 3DG
Director NameJonathan Robin Hart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(42 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 January 2007)
RoleChartered Surveyor
Correspondence Address44 Hampton Court Road
Harborne
Birmingham
West Midlands
B17 9AE

Location

Registered Address2nd Floor 43-44 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2010Application to strike the company off the register (3 pages)
26 November 2010Application to strike the company off the register (3 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(5 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from 2ND floor 43-44 berners street london W1T 3ND (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 2ND floor 43-44 berners street london W1T 3ND (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
2 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
2 October 2008Accounts made up to 30 April 2008 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
16 November 2007Accounts made up to 30 April 2007 (8 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
26 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
26 September 2006Accounts made up to 30 April 2006 (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 November 2005Full accounts made up to 30 April 2005 (8 pages)
29 November 2005Full accounts made up to 30 April 2005 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 November 2004Full accounts made up to 30 April 2004 (8 pages)
29 November 2004Full accounts made up to 30 April 2004 (8 pages)
28 February 2004Full accounts made up to 30 April 2003 (8 pages)
28 February 2004Full accounts made up to 30 April 2003 (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
30 January 2003Company name changed torfield court (eastbourne)limit ed\certificate issued on 30/01/03 (3 pages)
30 January 2003Company name changed torfield court (eastbourne)limit ed\certificate issued on 30/01/03 (3 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
23 December 2002Particulars of mortgage/charge (8 pages)
23 December 2002Particulars of mortgage/charge (8 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 October 2002Full accounts made up to 30 April 2002 (8 pages)
27 October 2002Full accounts made up to 30 April 2002 (8 pages)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
24 September 2001Full accounts made up to 30 April 2001 (8 pages)
24 September 2001Full accounts made up to 30 April 2001 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Secretary's particulars changed (1 page)
27 October 2000Secretary's particulars changed (1 page)
25 August 2000Full accounts made up to 30 April 2000 (8 pages)
25 August 2000Full accounts made up to 30 April 2000 (8 pages)
12 April 2000Full accounts made up to 30 April 1999 (8 pages)
12 April 2000Full accounts made up to 30 April 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
23 September 1998Accounts made up to 30 April 1998 (5 pages)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 September 1997Accounts made up to 30 April 1997 (5 pages)
8 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 September 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
23 September 1996Accounts made up to 30 April 1996 (5 pages)
6 May 1996Director's particulars changed (1 page)
6 May 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
5 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 January 1996Return made up to 31/12/95; no change of members (6 pages)
7 September 1995Accounts made up to 30 April 1995 (5 pages)
7 September 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)