Company NameAuto Alarm And Phone Centre Limited
DirectorGordon Brian Vincent
Company StatusDissolved
Company Number02783774
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGordon Brian Vincent
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address3 Sturgeons Way
Hitchin
Hertfordshire
SG4 0BL
Secretary NameFrances Margaret Bacon
NationalityBritish
StatusCurrent
Appointed08 April 1997(4 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address3 Sturgeons Way
Hitchin
Hertfordshire
SG4 0BL
Director NameMr Frederick John Barnett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorters End
Kimpton
Hitchin
Hertfordshire
SG4 8ER
Director NameRuth Alison Dixon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleLegal Assistant
Correspondence Address56 Grenidge Way
Oakley
Bedford
Bedfordshire
MK43 7SF
Director NameMr Vaughan Romilly Furr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth
4 Clifton House Close
Clifton Shefford
Bedfordshire
SG17 5EQ
Secretary NameMr Ian Stuart Dixon
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address56 Grenidge Way
Oakley
Bedford
Bedfordshire
MK43 7SF
Secretary NameMr Vaughan Romilly Furr
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth
4 Clifton House Close
Clifton Shefford
Bedfordshire
SG17 5EQ
Director NameStephen Joseph Vincent
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address155 Potton Road
Biggleswade
Bedfordshire
SG18 0ED
Secretary NameGordon Brian Vincent
NationalityBritish
StatusResigned
Appointed12 November 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address3 Sturgeons Way
Hitchin
Hertfordshire
SG4 0BL

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£12,412
Current Liabilities£60,103

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 August 2001Dissolved (1 page)
1 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
3 March 2000Appointment of a voluntary liquidator (1 page)
3 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2000Statement of affairs (7 pages)
22 February 2000Registered office changed on 22/02/00 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page)
16 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 January 1999Return made up to 26/01/99; no change of members (4 pages)
13 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 January 1997Return made up to 26/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
3 June 1996Full accounts made up to 30 April 1995 (11 pages)
13 February 1996Return made up to 26/01/96; no change of members (4 pages)
27 July 1995Return made up to 26/01/95; full list of members (6 pages)