Company NameAuto Panels Limited
Company StatusDissolved
Company Number00654656
CategoryPrivate Limited Company
Incorporation Date30 March 1960(64 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Lydia Srebernjak
NationalityBritish
StatusClosed
Appointed10 July 1992(32 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rochester Court
London
NW9 0TR
Director NameMichael John Leaker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 23 December 2003)
RoleSenior Maintenance Officer
Correspondence Address8 Bidwell Close
Letchworth
Hertfordshire
SG6 1QR
Director NameMr George Henry Leaker
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(31 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 07 August 2000)
RoleMotor Engineer
Correspondence Address1a Pindock Mews
London
W9 2PY
Secretary NameMrs Jean Loomes
NationalityBritish
StatusResigned
Appointed14 May 1991(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 1992)
RoleCompany Director
Correspondence Address83 Crundale Avenue
Kingsbury
London
NW9 9PJ

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
18 October 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 July 2002New director appointed (2 pages)
14 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
28 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
25 May 2000Return made up to 14/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 July 1999Return made up to 14/05/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 June 1997Return made up to 14/05/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 May 1995Return made up to 14/05/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)