Company NameAutomotive Properties Limited
Company StatusDissolved
Company Number01476026
CategoryPrivate Limited Company
Incorporation Date29 January 1980(44 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameFurnice Limited

Business Activity

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

Directors

Director NameRonald James Williamson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillbury Close
Warlingham
Surrey
CR6 9TN
Secretary NameMr Ronald George Dear
NationalityBritish
StatusClosed
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 15 June 2010)
RoleCompany Director
Correspondence AddressDitton Cottage Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Director NameMr Ronald George Dear
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressDitton Cottage Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Director NameLisa Jennifer Sargeant
NationalityBritish
StatusResigned
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address120 Manor Road North
The Manor Farm
Thames Ditton
Surrey
KT7 0BH

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£337,424
Cash£62,504
Current Liabilities£14,283

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
22 December 2009Termination of appointment of Ronald Dear as a director (1 page)
22 December 2009Registered office address changed from Ditton Cottage Giggs Hill Road Thames Ditton Surrey KT7 0BT on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Ronald Dear as a director (1 page)
22 December 2009Registered office address changed from Ditton Cottage Giggs Hill Road Thames Ditton Surrey KT7 0BT on 22 December 2009 (1 page)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 May 2009Return made up to 19/09/08; full list of members (4 pages)
1 May 2009Return made up to 19/09/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 19/09/07; full list of members (3 pages)
12 February 2008Return made up to 19/09/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 September 2006Return made up to 19/09/06; full list of members (3 pages)
25 September 2006Return made up to 19/09/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 October 2005Return made up to 19/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 October 2005Return made up to 19/09/05; full list of members (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 October 2004Return made up to 19/09/04; full list of members (8 pages)
14 October 2004Return made up to 19/09/04; full list of members (8 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 October 2003Return made up to 19/09/03; full list of members (8 pages)
6 October 2003Return made up to 19/09/03; full list of members (8 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 October 2002Return made up to 19/09/02; full list of members (8 pages)
23 October 2002Return made up to 19/09/02; full list of members (8 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 September 2001Registered office changed on 17/09/01 from: eagle house ram passage kingston upon thames surrey KT1 1HH (1 page)
17 September 2001Return made up to 19/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/09/01
(7 pages)
17 September 2001Return made up to 19/09/01; full list of members (7 pages)
17 September 2001Registered office changed on 17/09/01 from: eagle house ram passage kingston upon thames surrey KT1 1HH (1 page)
4 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 November 2000Return made up to 19/09/00; full list of members (6 pages)
10 November 2000Return made up to 19/09/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 January 1999 (9 pages)
1 November 1999Full accounts made up to 31 January 1999 (9 pages)
15 October 1999Registered office changed on 15/10/99 from: 30 high street kingston upon thames surrey KT1 1HL (1 page)
15 October 1999Registered office changed on 15/10/99 from: 30 high street kingston upon thames surrey KT1 1HL (1 page)
23 September 1999Return made up to 19/09/99; no change of members (4 pages)
23 September 1999Return made up to 19/09/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
22 October 1998Registered office changed on 22/10/98 from: beaumont house lambton road raynes park west wimbledon london SW20 0LW (1 page)
22 October 1998Registered office changed on 22/10/98 from: beaumont house lambton road raynes park west wimbledon london SW20 0LW (1 page)
22 September 1998Return made up to 19/09/98; full list of members (6 pages)
22 September 1998Return made up to 19/09/98; full list of members (6 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
14 October 1997Return made up to 19/09/97; no change of members (4 pages)
14 October 1997Return made up to 19/09/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 October 1996Return made up to 19/09/96; full list of members (6 pages)
3 October 1996Return made up to 19/09/96; full list of members (6 pages)
17 May 1996Registered office changed on 17/05/96 from: 49 scrutton street london EC2A 4PJ (1 page)
17 May 1996Registered office changed on 17/05/96 from: 49 scrutton street london EC2A 4PJ (1 page)
23 October 1995Accounts for a small company made up to 31 January 1995 (13 pages)
23 October 1995Accounts for a small company made up to 31 January 1995 (13 pages)
29 September 1995Return made up to 19/09/95; no change of members (4 pages)
29 September 1995Return made up to 19/09/95; no change of members (4 pages)
15 July 1983Accounts made up to 31 January 1983 (8 pages)
15 July 1983Accounts made up to 31 January 1983 (8 pages)
26 March 1980Company name changed\certificate issued on 26/03/80 (2 pages)
26 March 1980Company name changed\certificate issued on 26/03/80 (2 pages)
29 January 1980Certificate of incorporation (1 page)
29 January 1980Certificate of incorporation (1 page)