Company NameAutocare First Limited
DirectorsBruce Stuart Baillie and Eric Sidney Wiltshire
Company StatusDissolved
Company Number02904795
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameBruce Stuart Baillie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleMotor Spares & Repairs
Correspondence Address4 Garth Close
Morden
Surrey
SM4 4NN
Director NameEric Sidney Wiltshire
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleMotor Sales & Repairs
Correspondence Address14 Farlton Road
Wandsworth
London
SW18 3BL
Secretary NameBruce Stuart Baillie
NationalityBritish
StatusCurrent
Appointed09 March 1995(1 year after company formation)
Appointment Duration29 years, 1 month
RoleMotor Spares And Repairs
Correspondence Address4 Garth Close
Morden
Surrey
SM4 4NN
Director NameMichael Amos
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleAccountant
Correspondence Address18 Avenue Road
Belmont
Surrey
SM2 6JD
Secretary NameEric Sidney Wiltshire
NationalityBritish
StatusResigned
Appointed30 July 1994(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 1995)
RoleMotor Sales & Repairs
Correspondence Address14 Farlton Road
Wandsworth
London
SW18 3BL
Secretary NameThe Audit Report Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2000Dissolved (1 page)
28 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 44 great marlborough street london W1V 2BE (1 page)
11 November 1999Liquidators statement of receipts and payments (3 pages)
4 November 1998Appointment of a voluntary liquidator (2 pages)
4 November 1998Statement of affairs (6 pages)
4 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 October 1998Registered office changed on 13/10/98 from: 18 avenue road sutton surrey SM2 6JD (1 page)
6 March 1998Return made up to 04/03/98; full list of members (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 March 1997Return made up to 04/03/97; no change of members (6 pages)
15 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 March 1996Return made up to 04/03/96; no change of members (4 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Return made up to 04/03/95; full list of members (6 pages)