Company NameRedhill Autocentre Limited
Company StatusDissolved
Company Number01598231
CategoryPrivate Limited Company
Incorporation Date18 November 1981(42 years, 4 months ago)
Dissolution Date16 October 2001 (22 years, 5 months ago)
Previous NameAllparts (Redhill) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Vinodrai Manibhai Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2001)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Director NameMrs Gita Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1996)
RolePharmacist
Correspondence Address30 Elmfield Way
Sanderstead
South Croydon
Surrey
CR2 0EE
Director NameMrs Pushpa Topankishor Patel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address24 Sandhurst Way
Sanderstead
South Croydon
Surrey
CR2 0AH
Director NameMr Ranjitkumar Govindbhai Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1996)
RoleAccounts Clerk
Correspondence Address30 Elmfield Way
Sanderstead
South Croydon
Surrey
CR2 0EE
Director NameTopan Kishore Jashbhai Patel
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address24 Sandhurst Way
Sanderstead
Croydon
Surrey
CR2 0AH
Secretary NameMr Ranjitkumar Govindbhai Patel
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address30 Elmfield Way
Sanderstead
South Croydon
Surrey
CR2 0EE
Secretary NameMrs Pushpa Topankishor Patel
NationalityBritish
StatusResigned
Appointed05 April 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address24 Sandhurst Way
Sanderstead
South Croydon
Surrey
CR2 0AH
Secretary NameMr Vijay Thakore
NationalityIndian
StatusResigned
Appointed01 April 1996(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address20 Buff Avenue
Banstead
Surrey
SM7 2DW

Location

Registered AddressLynton House
304 Bensham Lane
Thornton Heath
Surrey
CR7 7YR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,608

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
1 February 2001Secretary resigned (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
3 February 2000Accounts for a dormant company made up to 31 May 1998 (6 pages)
1 December 1999Return made up to 24/10/99; full list of members (7 pages)
29 January 1999Return made up to 24/10/98; full list of members (6 pages)
13 January 1999Full accounts made up to 31 May 1997 (11 pages)
9 February 1998Registered office changed on 09/02/98 from: 27 blandford street london W1H 4EN (1 page)
26 November 1997Return made up to 24/10/97; no change of members (5 pages)
26 November 1997Director's particulars changed (1 page)
8 July 1997Company name changed allparts (redhill) LIMITED\certificate issued on 09/07/97 (2 pages)
29 June 1997Full accounts made up to 31 May 1996 (13 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Return made up to 24/10/96; no change of members (5 pages)
24 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Registered office changed on 16/05/96 from: 45 russell square london WC1B 4JP (1 page)
16 May 1996New secretary appointed (2 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
5 July 1995Full accounts made up to 31 May 1994 (13 pages)
19 April 1995Company name changed charmpol LIMITED\certificate issued on 20/04/95 (4 pages)