Company NameAutomotive Oil Treatments Limited
Company StatusDissolved
Company Number00933268
CategoryPrivate Limited Company
Incorporation Date5 June 1968(55 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEdward John Bolton
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address133 Highfield Lane
Hemel Hempstead
Hertfordshire
HP2 5JG
Director NameMr Roger Arthur Holden Chadwick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oakfield Court
252 Pampisford Road
South Croydon
Surrey
CR2 6DD
Director NameDavid Denis Rayson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Director NamePatricia Joyce Rayson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Director NamePeter Charles Walter Thornton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressHarley Wood Vicarage
Church Road
Todmorden
Lancashire
OL14 8HP
Secretary NameDavid Denis Rayson
NationalityBritish
StatusCurrent
Appointed04 March 1994(25 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address9 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Secretary NameMr John David Colliss
NationalityBritish
StatusResigned
Appointed19 April 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressVerulam 42 Washbrook Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4LF

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£145,012
Gross Profit£32,015
Net Worth£65,620
Cash£1,800
Current Liabilities£26,143

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 August 2002Dissolved (1 page)
2 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
31 January 2001Appointment of a voluntary liquidator (2 pages)
31 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2001Statement of affairs (6 pages)
29 December 2000Registered office changed on 29/12/00 from: mountbarrow house 12 elizabeth street london SW1W9RB (1 page)
5 May 2000Return made up to 19/04/00; full list of members (8 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
21 April 1999Return made up to 19/04/99; full list of members (8 pages)
22 May 1998Return made up to 19/04/98; full list of members (7 pages)
8 May 1997Return made up to 19/04/97; full list of members (7 pages)
24 April 1997Full accounts made up to 31 July 1996 (14 pages)
7 June 1996Return made up to 19/04/96; full list of members (8 pages)
5 June 1996Full accounts made up to 31 July 1995 (16 pages)
12 June 1995Full accounts made up to 31 July 1994 (11 pages)
28 April 1995Return made up to 19/04/95; full list of members (18 pages)