389 Chiswick High Road
Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Howard Ian Burleigh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heron Grove Shadwell Leeds West Yorkshire LS17 8XF |
Director Name | James Ashley Frost |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Flat 5 49 Compayne Gardens West Hampstead London NW6 3DB |
Secretary Name | James Ashley Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Flat 5 49 Compayne Gardens West Hampstead London NW6 3DB |
Secretary Name | Lyndon Jonathan Clayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 25 Valley Terrace Leeds West Yorkshire LS17 8PA |
Director Name | Lyndon Jonathan Clayman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 25 Valley Terrace Leeds West Yorkshire LS17 8PA |
Director Name | Leslie Anthony Sewter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2005) |
Role | Company Director |
Correspondence Address | 68 Ash Hill Drive Leeds West Yorkshire LS17 8JR |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 2012) |
Role | Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2008) |
Role | Legal Director, Llb(Hons) Solicitor |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 February 2013) |
Role | Aca, Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | autobar.co.uk |
---|---|
Telephone | 020 37254345 |
Telephone region | London |
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 |
12.5k at £1 | Autobar Uk (North) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 February 2013 | Termination of appointment of Helen Willis as a director (1 page) |
20 February 2013 | Appointment of Mrs Helen Willis as a director (2 pages) |
20 February 2013 | Appointment of Mrs Helen Willis as a director (2 pages) |
20 February 2013 | Termination of appointment of Helen Willis as a director (1 page) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Helen Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Helen Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 29 March 2009 (10 pages) |
4 February 2010 | Accounts for a dormant company made up to 29 March 2009 (10 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
17 November 2008 | Full accounts made up to 30 March 2008 (15 pages) |
17 November 2008 | Full accounts made up to 30 March 2008 (15 pages) |
28 May 2008 | Director's change of particulars / stephen armstrong / 12/05/2008 (2 pages) |
28 May 2008 | Director's change of particulars / stephen armstrong / 12/05/2008 (2 pages) |
28 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 May 2008 | Secretary's change of particulars / michael greenwood / 12/05/2008 (2 pages) |
27 May 2008 | Director's change of particulars / andrew bristow / 12/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / michael greenwood / 12/05/2008 (2 pages) |
27 May 2008 | Director's change of particulars / andrew bristow / 12/05/2008 (1 page) |
25 April 2008 | Auditor's resignation (1 page) |
25 April 2008 | Auditor's resignation (1 page) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
30 October 2007 | Auditor's resignation (1 page) |
30 October 2007 | Auditor's resignation (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 October 2007 | Director resigned (1 page) |
30 September 2007 | Secretary resigned;director resigned (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: chengate house pepper road hunslet leeds LS10 2RU (1 page) |
30 September 2007 | Secretary resigned;director resigned (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: chengate house pepper road hunslet leeds LS10 2RU (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 12/05/07; no change of members
|
13 June 2007 | Return made up to 12/05/07; no change of members
|
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members
|
23 May 2006 | Return made up to 12/05/06; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 24 June 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 24 June 2005 (7 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 25 June 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 25 June 2004 (6 pages) |
25 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
22 August 2003 | Accounts for a small company made up to 27 June 2003 (6 pages) |
22 August 2003 | Accounts for a small company made up to 27 June 2003 (6 pages) |
26 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
15 May 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
15 May 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 May 1999 | Ad 04/05/99--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
20 May 1999 | Ad 04/05/99--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
20 May 1999 | New director appointed (1 page) |
20 May 1999 | New director appointed (1 page) |
11 June 1998 | Return made up to 12/05/98; full list of members
|
11 June 1998 | Return made up to 12/05/98; full list of members
|
13 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | £ nc 1000/100000 16/04/98 (1 page) |
6 May 1998 | Ad 16/04/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 May 1998 | Ad 16/04/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 May 1998 | £ nc 1000/100000 16/04/98 (1 page) |
20 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 July 1997 | Return made up to 12/05/97; no change of members (6 pages) |
13 July 1997 | Return made up to 12/05/97; no change of members (6 pages) |
23 June 1997 | Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1997 | Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
30 October 1995 | Secretary's particulars changed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Secretary's particulars changed (2 pages) |
2 July 1995 | Return made up to 12/05/95; no change of members (6 pages) |
2 July 1995 | Return made up to 12/05/95; no change of members (6 pages) |
29 August 1992 | Particulars of mortgage/charge (3 pages) |
29 August 1992 | Particulars of mortgage/charge (3 pages) |
12 May 1992 | Incorporation (8 pages) |
12 May 1992 | Incorporation (8 pages) |