Company NameAuto Service & Testing Centre Limited
Company StatusDissolved
Company Number03743371
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date24 July 2012 (11 years, 9 months 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 Christopher Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleWorkshop Foreman
Country of ResidenceUnited Kingdom
Correspondence Address97 Buckhurst Avenue
Carshalton
Surrey
SM5 1NZ
Director NameMr Gary Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Nova Mews
Sutton
Surrey
SM3 9HY
Secretary NameMr Gary Mitchell
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Nova Mews
Sutton
Surrey
SM3 9HY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address193 The Garth Road Industrial
Centre, Garth Road
Morden
Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

1 at £1Christopher Lee
50.00%
Ordinary
1 at £1Gary Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£5,898
Cash£100
Current Liabilities£10,618

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
(5 pages)
15 June 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
(5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Gary Mitchell on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Christopher Lee on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Christopher Lee on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Gary Mitchell on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Gary Mitchell on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Christopher Lee on 1 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 30/03/09; full list of members (4 pages)
11 June 2009Return made up to 30/03/09; full list of members (4 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 July 2008Return made up to 30/03/08; full list of members (4 pages)
21 July 2008Return made up to 30/03/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 April 2007Return made up to 30/03/07; full list of members (7 pages)
26 April 2007Return made up to 30/03/07; full list of members (7 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2006Return made up to 30/03/06; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2006Return made up to 30/03/06; full list of members (7 pages)
9 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2005Return made up to 30/03/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 May 2004Return made up to 30/03/04; full list of members (7 pages)
21 May 2004Return made up to 30/03/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 April 2003Return made up to 30/03/03; full list of members (7 pages)
22 April 2003Return made up to 30/03/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 30/03/02; full list of members (6 pages)
18 April 2002Return made up to 30/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 30/03/00; full list of members (6 pages)
10 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (17 pages)