Company NameThe Automobile Proprietary Limited
Company StatusDissolved
Company Number02277488
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameAlastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 17 October 2000)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameIan Gordon Ferrier Mavor
NationalityBritish
StatusClosed
Appointed16 December 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMr David Keith Johnston
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1993)
RoleSolicitor
Correspondence Address7 Leathwaite Road
London
SW11 1XG
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Secretary NameMr Hugh Kemlo
NationalityBritish
StatusResigned
Appointed21 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address26 Standish Road
London
W6 9AL
Director NamePaul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address3 Hamilton Gardens
London
NW8 9PT

Location

Registered AddressRac House
1 Forest House
Feltham
TW13 7RR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 1999Return made up to 21/01/99; full list of members (6 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 April 1998Director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london NW2 1LT (1 page)
2 February 1998Return made up to 21/01/98; full list of members (9 pages)
15 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1997Return made up to 21/01/97; full list of members (7 pages)
19 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1996Return made up to 21/01/96; full list of members (7 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)