Company NameAutotech Engineering Limited
Company StatusDissolved
Company Number03068680
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 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 NameGilbert Martin Paterson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityScottish
StatusCurrent
Appointed05 February 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleMotor Factor
Correspondence Address86 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BH
Scotland
Director NameJames Sillars
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleExecutive
Correspondence Address97 Grange Loan
Edinburgh
Lothian
EH9 2ED
Scotland
Director NameMr Arthur Charles Prior
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward 10 Farm Road
Rainham
Essex
RM13 9JU
Secretary NameMr Graham Kenneth Butler
NationalityBritish
StatusCurrent
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBel Air Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameAshok Bagchi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleMechanical Engineer
Correspondence Address54 St Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PS
Director NameUjjal Sen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address214/1/4 Lower Circulor Road
Calcutta
India
700017
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAshok Bagchi
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 St Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PS
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameUjjal Sen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed21 October 1996(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressA/12 Greater Kailash Encl 11
New Delhi
110048
Secretary NameUjjal Sen
NationalityIndian
StatusResigned
Appointed21 October 1996(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressA/12 Greater Kailash Encl 11
New Delhi
110048
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1997)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2001Dissolved (1 page)
13 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Appointment of a voluntary liquidator (1 page)
4 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 1998Statement of affairs (6 pages)
14 August 1998Registered office changed on 14/08/98 from: 42/44 thomas road london E14 7BJ (1 page)
8 January 1998Return made up to 15/06/97; no change of members (4 pages)
27 May 1997Return made up to 15/06/96; full list of members (6 pages)
7 May 1997Full accounts made up to 30 June 1996 (2 pages)
15 April 1997Registered office changed on 15/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 November 1996New secretary appointed;new director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 54 st pauls avenue kenton harrow middlesex HA3 9PS (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995New secretary appointed (2 pages)