Company NameA1 Autoparts (GB) Limited
DirectorDavid Spencer Mendes Chapman
Company StatusDissolved
Company Number03152263
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Spencer Mendes Chapman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTwinoaks Rectory Avenue
Ashington
Rochford
Essex
SS4 3AP
Secretary NameSally Mendes Chapman
NationalityBritish
StatusCurrent
Appointed29 January 1996(same day as company formation)
RoleClerk
Correspondence AddressTwin Oak Rectory Avenue
Rochford
Essex
SS4 3AP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address72 New Bond Street
London
W17 9DD

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2004Dissolved (1 page)
20 August 2004Completion of winding up (1 page)
5 March 2002Order of court to wind up (2 pages)
1 February 2002Court order notice of winding up (2 pages)
26 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 March 2000Return made up to 29/01/00; full list of members (6 pages)
2 August 1999Full accounts made up to 31 March 1998 (12 pages)
11 June 1999Return made up to 29/01/99; no change of members (4 pages)
8 October 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Full accounts made up to 31 March 1997 (11 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
28 February 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
28 February 1997Return made up to 29/01/97; full list of members (6 pages)
28 March 1996Registered office changed on 28/03/96 from: 304 high road benfleet essex SS7 5HB (1 page)
12 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)