Prestwich
Manchester
M25 2SB
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Alan Mathers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Vesper Walk Leeds Yorkshire LS5 3NQ |
Director Name | Mr John Leonard Smith |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brookfields South Lane Netherton Wakefield Yorkshire WF4 4NJ |
Director Name | Mr Norman Christopher Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moseley Wood Close Leeds Yorkshire LS16 7JH |
Secretary Name | Mrs Joan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Moseley Wood Close Leeds Yorkshire LS16 7JH |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Autobar Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,081 |
Cash | £14,750 |
Current Liabilities | £85,765 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2012 | Termination of appointment of Andrew Wyatt Bristow as a director on 9 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
10 July 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Application to strike the company off the register (3 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Registered office address changed from 41 st. Thomas's Road Chorley Lancashire PR7 1JE United Kingdom on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 41 St. Thomas's Road Chorley Lancashire PR7 1JE United Kingdom on 12 May 2011 (2 pages) |
9 March 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
9 March 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
1 March 2011 | Termination of appointment of John Smith as a director (2 pages) |
1 March 2011 | Appointment of Mr Andrew Wyatt Bristow as a director (3 pages) |
1 March 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
1 March 2011 | Termination of appointment of Joan Smith as a secretary (2 pages) |
1 March 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
1 March 2011 | Appointment of Mr Anthony Glyn Jones as a director (3 pages) |
1 March 2011 | Termination of appointment of Norman Smith as a director (2 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Termination of appointment of Joan Smith as a secretary (2 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Appointment of Mr Anthony Glyn Jones as a director (3 pages) |
1 March 2011 | Termination of appointment of Norman Smith as a director (2 pages) |
1 March 2011 | Appointment of Mr Andrew Wyatt Bristow as a director (3 pages) |
1 March 2011 | Termination of appointment of John Smith as a director (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr John Leonard Smith on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr John Leonard Smith on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr John Leonard Smith on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Norman Christopher Smith on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Norman Christopher Smith on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Norman Christopher Smith on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 41 saint thomass road chorley lancashire PR7 1JE (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 41 saint thomass road chorley lancashire PR7 1JE (1 page) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
7 April 2008 | Return made up to 22/02/08; no change of members
|
7 April 2008 | Return made up to 22/02/08; no change of members
|
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 340 lytham road blackpool lancashire FY4 1DW (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 340 lytham road blackpool lancashire FY4 1DW (1 page) |
2 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
20 April 2005 | Return made up to 22/02/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members
|
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
14 August 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
28 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
11 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 February 1995 | Return made up to 22/02/95; full list of members (5 pages) |
14 March 1994 | Return made up to 22/02/94; no change of members
|
14 March 1994 | Registered office changed on 14/03/94 (4 pages) |
2 April 1993 | Return made up to 22/02/93; no change of members (6 pages) |
2 April 1993 | Registered office changed on 02/04/93 from: charles house low lane horsforth leeds LS18 5DE (1 page) |
2 April 1993 | Registered office changed on 02/04/93 from: charles house low lane horsforth leeds LS18 5DE (1 page) |
8 June 1992 | Return made up to 22/02/92; full list of members (5 pages) |
28 March 1991 | Ad 22/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 1991 | Accounting reference date notified as 28/02 (1 page) |
28 March 1991 | Accounting reference date notified as 28/02 (1 page) |
28 March 1991 | Ad 22/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1991 | New secretary appointed (2 pages) |
4 March 1991 | New secretary appointed (2 pages) |
22 February 1991 | Incorporation (13 pages) |