Company NameRoss Autotronics Limited
Company StatusDissolved
Company Number01909377
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date28 January 2011 (13 years, 3 months ago)
Previous NamesGleba Limited and Gemini Elettronica Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameKeith Tullett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(16 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 28 January 2011)
RoleAccountant
Correspondence Address59b Ongar Road
London
SW6 1SH
Secretary NameMr Philip John Paul Elliott
NationalityBritish
StatusClosed
Appointed07 December 2001(16 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 28 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southill Road
Parkstone
Poole
Dorset
BH12 3AW
Director NameGeorge John Tinker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address6 Compton Avenue
Hutton
Brentwood
Essex
CM13 2HH
Director NameMr Anthony Herbert Schofield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley House
Bradley Cross
Cheddar
Somerset
BS27 3YP
Director NameFrank Baden Jeynes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressKingzetts Crowle Road
Tibberton
Droitwich
Worcs
WR9 7WT
Director NameGordon Michael Hemmings
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bramble Ridge
Bridgnorth
Shropshire
WV16 4SQ
Director NameNoel Frederick Hayes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressThe Rookery
Breamore
Fordingbridge
Hampshire
SP6 2BY
Director NameEric Clifford Bailey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1994)
RoleFinancial Director
Correspondence Address89 Northwick Road
Worcester
WR3 7EA
Director NameRoss Ian Lewis Marks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address97 Hamilton Terrace
London
NW8 9QY
Director NameNeil Sutherland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1995)
RoleManaging Director
Correspondence AddressLongmead House
Beach Road
Studland
Dorset
BH19 3AP
Secretary NameSimon Holmes Ashworth
NationalityBritish
StatusResigned
Appointed12 May 1995(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressUnderhill Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BP
Director NameChristopher David Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1997)
RoleAccountant
Correspondence Address14 Rockleigh Road
Bassett
Southampton
Hampshire
SO16 7AR
Director NameSimon Holmes Ashworth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2000)
RoleAccountant
Correspondence AddressUnderhill Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BP
Director NameMr Nicholas Michael Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 October 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Thackholme
Lyppard Habington
Worcestershire
WR4 0RZ
Director NameWerner Stefan Broghammer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2000(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 January 2001)
RoleEngineer
Correspondence AddressA. Schweitzerstr 16
78144 Tennenbronn
Germany
Secretary NameMr Alexander Mark Tarala
NationalityBritish
StatusResigned
Appointed07 February 2000(14 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge Colchester Main Road
Alresford
Colchester
CO7 8DB
Director NameRuben Darbidian
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2001)
RoleExecutive
Correspondence Address20 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Secretary NameIan Watts
NationalityBritish
StatusResigned
Appointed29 January 2001(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2001)
RoleAccountant
Correspondence Address30 Cottages Wood Drive
Guildford
Surrey
GU4 7RB
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£539,241
Cash£359,029
Current Liabilities£1,049,803

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 January 2011Final Gazette dissolved following liquidation (1 page)
28 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
12 November 2009Court order insolvency:replacement of liquidator (7 pages)
12 November 2009Court order insolvency:replacement of liquidator (7 pages)
10 November 2009Liquidators' statement of receipts and payments (10 pages)
10 November 2009Liquidators statement of receipts and payments (10 pages)
10 November 2009Liquidators statement of receipts and payments (10 pages)
10 November 2009Liquidators' statement of receipts and payments (10 pages)
14 September 2009Registered office changed on 14/09/2009 from c/o begbies traynor chiltern house 24-30 king street watford WD18 0BP (1 page)
14 September 2009Registered office changed on 14/09/2009 from c/o begbies traynor chiltern house 24-30 king street watford WD18 0BP (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
11 May 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
17 November 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
12 May 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2006Liquidators' statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators' statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators' statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2004Liquidators' statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Registered office changed on 14/05/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
14 May 2004Registered office changed on 14/05/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
27 April 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators' statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
15 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2002Statement of affairs (6 pages)
15 October 2002Appointment of a voluntary liquidator (1 page)
15 October 2002Appointment of a voluntary liquidator (1 page)
15 October 2002Statement of affairs (6 pages)
15 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2002Registered office changed on 30/09/02 from: 35 paul street london EC2A 4UQ (1 page)
30 September 2002Registered office changed on 30/09/02 from: 35 paul street london EC2A 4UQ (1 page)
13 August 2002Registered office changed on 13/08/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
13 August 2002Registered office changed on 13/08/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Return made up to 29/12/00; full list of members (6 pages)
19 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2002Return made up to 29/12/00; full list of members (6 pages)
19 March 2002Return made up to 29/12/01; full list of members (6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
17 December 2001Full accounts made up to 30 June 2001 (11 pages)
17 December 2001Full accounts made up to 30 June 2001 (11 pages)
26 October 2001Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page)
26 October 2001Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page)
9 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 August 2000Auditor's resignation (1 page)
2 August 2000Auditor's resignation (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page)
11 May 2000Registered office changed on 11/05/00 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 December 1998 (12 pages)
9 December 1999Full accounts made up to 31 December 1998 (12 pages)
19 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 January 1999Return made up to 29/12/98; full list of members (6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (13 pages)
6 July 1998Full accounts made up to 31 December 1997 (13 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (13 pages)
1 August 1997Full accounts made up to 31 December 1996 (13 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
9 January 1997Full accounts made up to 31 December 1995 (13 pages)
9 January 1997Full accounts made up to 31 December 1995 (13 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
15 January 1996Director resigned (1 page)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
12 July 1995Registered office changed on 12/07/95 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: ross house, mills way, boscombe down business park, amesbury, wiltshire. SP4 7RX (1 page)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (4 pages)
30 May 1995Registered office changed on 30/05/95 from: ross house, mills way, boscombe down business park, amesbury, wiltshire. SP4 7RX (1 page)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (4 pages)
30 May 1995Director resigned (2 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
29 November 1991Articles of association (6 pages)
29 November 1991Articles of association (6 pages)
11 April 1985Incorporation (11 pages)
11 April 1985Incorporation (11 pages)