389 Chiswick High Road
Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(35 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | John Forrest Chisholm |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1992) |
Role | Personnel Manager |
Correspondence Address | 12 Flyingdale Drive Sunderland Tyne & Wear |
Director Name | Anthony William Cecil Walford |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Group Managing Director |
Correspondence Address | Toque House Salters Meadow Beacon Hill Penn Buckinghamshire HP10 8NH |
Director Name | Geoffrey Victor Tooke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kateshill High Street East Ilsley Newbury Berkshire RG16 0LE |
Director Name | Ms Elaine Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 1994) |
Role | Personnel Manager |
Correspondence Address | 20 Homedale Prudhoe Northumberland NE42 5AN |
Director Name | Mark Ronald Lamb |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 September 2001) |
Role | Personnel Manager |
Correspondence Address | 2 Yorkwood Hebburn Village Tyne & Wear NE31 1YR |
Director Name | Alison May Low |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 1996) |
Role | Commercial Manager |
Correspondence Address | 44 Longbrook Avenue Bamber Bridge Preston Lancashire PR5 6XG |
Director Name | Robert John Derricott - Harris |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 December 1996) |
Role | Production Manager |
Correspondence Address | 41 Beames Close Stirchley Telford Salop TF4 3SX |
Director Name | William Trevor McKay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 May 2006) |
Role | Secretary |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 May 2006) |
Role | Secretary |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Mrs Karen Elizabeth Graham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2003) |
Role | Personnel Officer |
Country of Residence | England |
Correspondence Address | 23 Tiree Close Brandon Durham DH7 8QY |
Director Name | Cllr John Brian Walker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2003) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 24 Balmoral Great Lumley Chester Le Street County Durham DH3 4LP |
Director Name | Andrew Harvey Cunliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Easter Cottage 27 Cedar Street Braunston Leicestershire LE15 8QS |
Director Name | Stephen Geoffrey Granville |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 27 Lunedale Avenue Tollesby Middlesbrough TS5 7LA |
Director Name | John Richard Wickens |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(24 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 2010) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bow Brickhill Road Woburn Sands Buckinghamshire MK17 8QE |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Linden Goode |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thorn Tree Drive Leighton Crewe Cheshire CW1 4UA |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(31 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Sedgwick Noble Lowndes Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 1997) |
Correspondence Address | Norfolk House Wellesley Road Croydon Surrey CR9 3EB |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 December 2014) |
Correspondence Address | Lloyds Chambers. Lloyds Chambers No 1 Portsoken Street London E1 8LN |
Website | www.autobar.com |
---|
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
10 at £1 | Autobar Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 February 2015 | Declaration of solvency (7 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Declaration of solvency (7 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 December 2014 | Termination of appointment of Independent Trustee Services Limited as a director on 4 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Daniel Henry Abrahams as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Daniel Henry Abrahams as a director on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Independent Trustee Services Limited as a director on 4 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Independent Trustee Services Limited as a director on 4 December 2014 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Register inspection address has been changed (1 page) |
27 March 2013 | Register inspection address has been changed (1 page) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
19 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
19 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
19 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
19 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Appointment of Mr Timothy Michael Roe as a director (2 pages) |
2 November 2011 | Appointment of Mr Timothy Michael Roe as a director (2 pages) |
11 April 2011 | Termination of appointment of Geoffrey Tooke as a director (1 page) |
11 April 2011 | Termination of appointment of Geoffrey Tooke as a director (1 page) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Termination of appointment of Linden Goode as a director (1 page) |
17 November 2010 | Termination of appointment of John Wickens as a director (1 page) |
17 November 2010 | Termination of appointment of Linden Goode as a director (1 page) |
17 November 2010 | Termination of appointment of John Wickens as a director (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
9 February 2010 | Director's details changed for Geoffrey Victor Tooke on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Linden Goode on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Linden Goode on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Richard Wickens on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for John Richard Wickens on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Richard Wickens on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Independent Trustee Services Limited on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Independent Trustee Services Limited on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Linden Goode on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Independent Trustee Services Limited on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Geoffrey Victor Tooke on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Geoffrey Victor Tooke on 1 February 2010 (2 pages) |
21 April 2009 | Director's change of particulars / geoffrey tooke / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / john wickens / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / geoffrey tooke / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / john wickens / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / linden goode / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / linden goode / 21/04/2009 (1 page) |
25 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
28 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
28 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
29 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
26 October 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 29/01/03; full list of members
|
8 February 2003 | Return made up to 29/01/03; full list of members
|
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
4 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (2 pages) |
26 September 2001 | Director resigned (2 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
14 November 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
14 November 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
5 February 1999 | Return made up to 29/01/99; no change of members (6 pages) |
5 February 1999 | Return made up to 29/01/99; no change of members (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
16 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
16 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
6 February 1998 | Return made up to 29/01/98; no change of members (6 pages) |
6 February 1998 | Return made up to 29/01/98; no change of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: st martins house 31-35 clarendon road watford WD1 1JA (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: st martins house 31-35 clarendon road watford WD1 1JA (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
4 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 29/01/96; change of members (6 pages) |
19 February 1996 | Return made up to 29/01/96; change of members (6 pages) |
10 November 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
10 November 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary's particulars changed (2 pages) |
24 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 December 1979 | Incorporation (18 pages) |
17 December 1979 | Incorporation (18 pages) |