Company NameCustomstyle Autos Limited
DirectorMartyn Richard Fowler
Company StatusDissolved
Company Number03048161
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Martyn Richard Fowler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(4 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Hillbury Road
Warlingham
Surrey
CR6 9TP
Secretary NameMrs Lesley Diana Fowler
NationalityBritish
StatusCurrent
Appointed17 September 1999(4 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Hillbury Road
Warlingham
Surrey
CR6 9TP
Director NamePamela Claire McCarthy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleOffice Administrater
Correspondence AddressWoodlands 26 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameRoyston John McCarthy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleMotor Engineer
Correspondence Address26 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NamePamela Claire McCarthy
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleOffice Administrater
Correspondence AddressWoodlands 26 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMrs Lesley Diana Fowler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Hillbury Road
Warlingham
Surrey
CR6 9TP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 May 2005Dissolved (1 page)
28 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Appointment of a voluntary liquidator (1 page)
5 December 2002Statement of affairs (6 pages)
5 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2002Registered office changed on 25/11/02 from: 8 wandle way mitcham surrey CR4 4NB (1 page)
18 June 2002Registered office changed on 18/06/02 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
18 June 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2001Return made up to 20/04/01; full list of members (5 pages)
2 November 2000Full accounts made up to 30 April 2000 (4 pages)
21 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/00
(1 page)
18 July 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Registered office changed on 19/11/99 from: ridge road corner stonecot hill sutton SM3 9LY (1 page)
19 November 1999Full accounts made up to 30 April 1999 (4 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned;director resigned (1 page)
30 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Return made up to 20/04/99; full list of members (6 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
12 May 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
11 March 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
29 July 1997Return made up to 20/04/97; no change of members (4 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Return made up to 20/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1995Accounting reference date notified as 30/04 (1 page)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Incorporation (28 pages)