Company NameCardiff Automotive Engineering Limited
Company StatusDissolved
Company Number02261229
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)
Dissolution Date18 December 1990 (33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Richard David Rosser
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(4 years after company formation)
Appointment Duration-2 years, 6 months (closed 18 December 1990)
RoleMotor Engineer
Correspondence Address6 Spires Walk
Barry
South Glam
CF63 1FJ
Wales
Director NameThomas David Brian Rosser
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(4 years after company formation)
Appointment Duration-2 years, 6 months (closed 18 December 1990)
RoleAccountant
Correspondence AddressSaratoga Heol Y Parc
Pentyrch
Cardiff
South Glamorgan
CF4 8NB
Wales
Secretary NameThomas David Brian Rosser
NationalityBritish
StatusClosed
Appointed23 May 1992(4 years after company formation)
Appointment Duration-2 years, 6 months (closed 18 December 1990)
RoleCompany Director
Correspondence AddressSaratoga Heol Y Parc
Pentyrch
Cardiff
South Glamorgan
CF4 8NB
Wales

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 December 1999Dissolved (1 page)
29 September 1999Liquidators statement of receipts and payments (5 pages)
29 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
20 April 1998C/O re appt of liq (4 pages)
20 April 1998Appointment of a voluntary liquidator (1 page)
18 April 1998Registered office changed on 18/04/98 from: 21 allensbank road heath cardiff CF4 3PN (1 page)
9 March 1998Liquidators statement of receipts and payments (5 pages)
26 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
1 September 1995Liquidators statement of receipts and payments (10 pages)