Company NameAuto-Assist Public Limited Company
Company StatusDissolved
Company Number02779619
CategoryPublic Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NamePhilip Birch
NationalityBritish
StatusClosed
Appointed01 August 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 11 February 1997)
RoleSales Exec.
Correspondence Address20 Thorton Road
London
Sw14 8ns
SW14 8NS
Director NameHubert Charles Meyer
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySwiss
StatusClosed
Appointed15 August 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 11 February 1997)
RoleProperty Developer
Correspondence Address10 Route De La Gruyere
1723 Marly 1
Canton Fribourge
Switzerland
Director NameRoad Test Ltd (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusClosed
Appointed10 February 1993(3 weeks, 6 days after company formation)
Appointment Duration4 years (closed 11 February 1997)
Correspondence Address8 Cromwell Business Park
Banbury Road
Chipping Norton
Oxfordshire
OX7 5SR
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Director NameRoad Test Ltd (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusResigned
Appointed10 February 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1994)
Correspondence Address8 Cromwell Business Park
Banbury Road
Chipping Norton
Oxfordshire
OX7 5SR
Director NameRoad Test Marketing Plc (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusResigned
Appointed10 February 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1994)
Correspondence Address8 Cromwell Business Park
Banbury Road
Chipping Norton
Oxfordshire
OX7 5SR
Secretary NameRoad Test Marketing Plc (Corporation)
StatusResigned
Appointed10 February 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1994)
Correspondence Address8 Cromwell Business Park
Banbury Road
Chipping Norton
Oxfordshire
OX7 5SR

Location

Registered Address50 Hasker Street
Chelsea
London
SW3 2LQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 October 1996First Gazette notice for compulsory strike-off (1 page)
31 July 1996Auditor's resignation (1 page)
6 June 1995Registered office changed on 06/06/95 from: 8 cromwell business park chipping norton oxon OX7 ssr (1 page)
29 January 1995Full accounts made up to 30 June 1994 (18 pages)
12 September 1994Secretary resigned;new secretary appointed (2 pages)
26 May 1994Return made up to 14/01/94; full list of members (7 pages)
14 January 1993Incorporation (12 pages)