Company NameAutobar Operating Limited
Company StatusDissolved
Company Number01598978
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 2010)
RoleCompany Director, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 2010)
RoleCompany Director, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed28 April 2006(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2010)
RoleAca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(10 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameDavid Dudley Hobbs
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address15 Greenside
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EX
Director NameMr Trevor Parker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm Bickley Town Lane
Bickley
Malpas
Cheshire
SY14 8EQ
Wales
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed08 March 1992(10 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMark Joseph Christopher O'Leary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1995(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 September 2004)
RoleChartered Accountant
Correspondence Address14 Meadow View
Marlow Bottom
Buckinghamshire
SL7 3PA
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Eric David Duncan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dura View
The Meadows
Pitscottie
Fife
KY15 5UN
Scotland

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (2 pages)
16 April 2010Application to strike the company off the register (2 pages)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Statement by Directors (1 page)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Statement by directors (1 page)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
15 April 2010Solvency Statement dated 09/04/10 (1 page)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
15 April 2010Resolutions
  • RES13 ‐ Transactions approved 09/04/2010
(3 pages)
15 April 2010Solvency statement dated 09/04/10 (1 page)
15 April 2010Resolutions
  • RES13 ‐ Transactions approved 09/04/2010
(3 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 30 March 2008 (9 pages)
1 February 2009Accounts made up to 30 March 2008 (9 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Director's Change of Particulars / andrew bristow / 08/03/2008 / Country was: , now: uk; Occupation was: company director, now: company director, aca, bsc(hons) (1 page)
4 April 2008Director's Change of Particulars / timothy roe / 08/03/2008 / Title was: , now: mr; Honours was: aca bsc hons, now: ; HouseName/Number was: , now: 2A; Street was: 2A kenley road, now: kenley road; Country was: , now: uk; Occupation was: company director, now: company director, aca, bsc(hons) (2 pages)
4 April 2008Secretary's Change of Particulars / michael greenwood / 08/03/2008 / Title was: , now: mr; Honours was: bsc hons aca, now: ; HouseName/Number was: , now: 51; Street was: 51 gloucester road, now: gloucester road; Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (2 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
4 April 2008Secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
4 April 2008Director's change of particulars / timothy roe / 08/03/2008 (2 pages)
30 January 2008Accounts for a dormant company made up to 1 April 2007 (9 pages)
30 January 2008Accounts for a dormant company made up to 1 April 2007 (9 pages)
30 January 2008Accounts made up to 1 April 2007 (9 pages)
4 April 2007Return made up to 08/03/07; full list of members (7 pages)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Full accounts made up to 2 April 2006 (18 pages)
6 February 2007Full accounts made up to 2 April 2006 (18 pages)
6 February 2007Full accounts made up to 2 April 2006 (18 pages)
15 August 2006Registered office changed on 15/08/06 from: 41/42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: 41/42 kew bridge road brentford middlesex TW8 0DY (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
30 January 2006Full accounts made up to 3 April 2005 (20 pages)
30 January 2006Full accounts made up to 3 April 2005 (20 pages)
30 January 2006Full accounts made up to 3 April 2005 (20 pages)
23 March 2005Auditor's resignation (2 pages)
23 March 2005Auditor's resignation (2 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
15 June 2004Full accounts made up to 28 March 2004 (22 pages)
15 June 2004Full accounts made up to 28 March 2004 (22 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 June 2003Full accounts made up to 30 March 2003 (24 pages)
28 June 2003Full accounts made up to 30 March 2003 (24 pages)
17 April 2003Company name changed james aimer LIMITED\certificate issued on 17/04/03 (2 pages)
17 April 2003Company name changed james aimer LIMITED\certificate issued on 17/04/03 (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
3 April 2003Return made up to 08/03/03; full list of members (8 pages)
3 April 2003Return made up to 08/03/03; full list of members (8 pages)
25 June 2002Full accounts made up to 31 March 2002 (24 pages)
25 June 2002Full accounts made up to 31 March 2002 (24 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
26 June 2001Full accounts made up to 1 April 2001 (21 pages)
26 June 2001Full accounts made up to 1 April 2001 (21 pages)
26 June 2001Full accounts made up to 1 April 2001 (21 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
22 September 2000Accounts made up to 2 July 2000 (7 pages)
22 September 2000Accounts for a dormant company made up to 2 July 2000 (7 pages)
22 September 2000Accounts for a dormant company made up to 2 July 2000 (7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
29 June 2000Company name changed coffilta coffee services LIMITED\certificate issued on 29/06/00 (2 pages)
29 June 2000Company name changed coffilta coffee services LIMITED\certificate issued on 29/06/00 (2 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
26 October 1999Accounts made up to 27 June 1999 (6 pages)
26 October 1999Accounts for a dormant company made up to 27 June 1999 (6 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
14 March 1999Return made up to 08/03/99; no change of members (4 pages)
14 March 1999Return made up to 08/03/99; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 28 June 1998 (6 pages)
29 September 1998Accounts made up to 28 June 1998 (6 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
14 April 1998Accounts for a dormant company made up to 29 June 1997 (6 pages)
14 April 1998Accounts made up to 29 June 1997 (6 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 June 1996 (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (6 pages)
14 April 1996Return made up to 08/03/96; change of members (6 pages)
14 April 1996Return made up to 08/03/96; change of members (6 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 March 1996Director resigned (1 page)
29 December 1995Full accounts made up to 2 July 1995 (6 pages)
29 December 1995Full accounts made up to 2 July 1995 (6 pages)
29 December 1995Full accounts made up to 2 July 1995 (6 pages)
6 July 1995New director appointed (2 pages)
16 March 1995Return made up to 08/03/95; full list of members (6 pages)
16 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)