Company NameAuto-Fair Limited
Company StatusDissolved
Company Number02931893
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 10 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NamePhillip Richard Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Ryder Seed Mews
Pageant Road
St. Albans
Hertfordshire
AL1 1NL
Secretary NameCedric Jones
NationalityBritish
StatusClosed
Appointed17 November 2001(7 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatopos
Bank Top Lane Acton Trussell
Stafford
Staffordshire
ST17 0RQ
Director NameIan Wilkie Hindmarch
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Farington Street
Dundee
Angus
DD2 1PJ
Scotland
Secretary NameIan Wilkie Hindmarch
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Farington Street
Dundee
Angus
DD2 1PJ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor, Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at 1Mr Phillip Richard Jones
98.04%
Ordinary
1000 at 1Mr Philip Richard Jones
1.96%
Ordinary

Financials

Year2014
Net Worth£7,067
Cash£15,763
Current Liabilities£52,462

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 51,000
(4 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 51,000
(4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 June 2008Return made up to 23/05/08; full list of members (3 pages)
4 June 2008Return made up to 23/05/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 June 2007Return made up to 23/05/07; full list of members (3 pages)
4 June 2007Return made up to 23/05/07; full list of members (3 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 September 2006Registered office changed on 12/09/06 from: summers morgan 1ST floor sheraton house lower road chorleywood hhertfordshire WD3 5LH (1 page)
12 September 2006Registered office changed on 12/09/06 from: summers morgan 1ST floor sheraton house lower road chorleywood hhertfordshire WD3 5LH (1 page)
30 May 2006Return made up to 23/05/06; full list of members (3 pages)
30 May 2006Return made up to 23/05/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 June 2005Return made up to 23/05/05; full list of members (5 pages)
21 June 2005Return made up to 23/05/05; full list of members (5 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 June 2004Return made up to 23/05/04; full list of members (5 pages)
2 June 2004Return made up to 23/05/04; full list of members (5 pages)
13 July 2003Return made up to 23/05/03; full list of members (6 pages)
13 July 2003Return made up to 23/05/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 July 2002Return made up to 23/05/02; full list of members (5 pages)
23 July 2002New secretary appointed (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002Return made up to 23/05/02; full list of members (5 pages)
22 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001Nc inc already adjusted 18/06/01 (2 pages)
20 July 2001Nc inc already adjusted 18/06/01 (2 pages)
20 July 2001Ad 17/05/00-16/07/01 £ si 50000@1 (2 pages)
20 July 2001Ad 17/05/00-16/07/01 £ si 50000@1 (2 pages)
15 June 2001Return made up to 23/05/01; full list of members (5 pages)
15 June 2001Return made up to 23/05/01; full list of members (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Return made up to 23/05/00; full list of members (5 pages)
3 July 2000Return made up to 23/05/00; full list of members (5 pages)
3 July 2000Director's particulars changed (1 page)
30 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 May 1999Return made up to 23/05/99; no change of members (4 pages)
24 May 1999Return made up to 23/05/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 June 1998Return made up to 23/05/98; full list of members (6 pages)
4 June 1998Return made up to 23/05/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 June 1997Return made up to 23/05/97; no change of members (4 pages)
19 June 1997Return made up to 23/05/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
31 May 1996Return made up to 23/05/96; no change of members (4 pages)
31 May 1996Return made up to 23/05/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 June 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
1 June 1995Return made up to 23/05/95; full list of members (6 pages)
1 June 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 June 1995Accounting reference date extended from 31/05 to 30/06 (1 page)