Company NameAutomotive Designs Limited
Company StatusDissolved
Company Number02340976
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date9 November 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Richard Mason
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years after company formation)
Appointment Duration13 years, 9 months (closed 09 November 2004)
RoleDesigner
Country of ResidenceEngland
Correspondence Address22 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameMrs Jane Alison Jacobs-Mason
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years after company formation)
Appointment Duration13 years, 9 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address22 Spareleaze Hill
Loughton
Essex
IG10 1BT

Location

Registered Address22 Spareleaze Hill
Loughton
Essex
IG10 1BT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,576
Cash£250
Current Liabilities£3,384

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
15 April 2003Return made up to 31/01/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 31/01/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
25 September 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Registered office changed on 25/08/99 from: 51 the lindens loughton essex IG10 3HS (1 page)
22 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1999Return made up to 30/01/99; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 February 1998Return made up to 30/01/98; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 February 1997Return made up to 30/01/97; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 February 1996Return made up to 30/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)