Company NameAutosonic Limited
DirectorShinda Singh
Company StatusDissolved
Company Number03797881
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameWarley Accident Repair Centre Limited

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

Secretary NameParmjit Atwal
NationalityBritish
StatusCurrent
Appointed20 October 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address79 Sutton Avenue
Chellaston
Derby
Derbyshire
DE73 1RJ
Director NameShinda Singh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Correspondence Address162 Causeway Green Road
Birmingham
B68 8LJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSukwinder Singh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address125 Moat Road
Oldbury
West Midlands
B68 8EE
Secretary NameKevin Michael Brewer
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameVarinder Singh
NationalityIndian
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSecretary
Correspondence Address6 Grafton Road
Oldbury
West Midlands
B68 8BP

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
26 March 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Statement of affairs (5 pages)
26 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2001Appointment of a voluntary liquidator (1 page)
23 August 2001Registered office changed on 23/08/01 from: pannell house 159 charles street leicester leicestershire LE1 1LD (1 page)
7 June 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
4 January 2001Company name changed warley accident repair centre li mited\certificate issued on 04/01/01 (2 pages)
28 December 2000Director resigned (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
24 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Return made up to 24/06/00; full list of members (6 pages)
17 April 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
17 April 2000Registered office changed on 17/04/00 from: somerset house temple street birmingham B2 5DN (1 page)
3 September 1999Particulars of mortgage/charge (5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
9 July 1999Ad 24/06/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
24 June 1999Incorporation (10 pages)