Company NameAutodex (Tewkesbury) Ltd.
Company StatusDissolved
Company Number04058352
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date23 December 2003 (20 years, 4 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 NameMary Teresa Daphne Fagan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRound Coppice Denham Road
Iver Heath
Buckinghamshire
SL0 0PH
Director NameRichard Joseph Fagan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPennington
70 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameMr Richard Oliver Fagan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRound Coppice
Denham Road
Iver Heath
Bucks
W5 0PH
Director NameMr William Gerard Kearney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaye Cottage
20 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMary Teresa Daphne Fagan
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRound Coppice Denham Road
Iver Heath
Buckinghamshire
SL0 0PH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
25 February 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
2 September 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
4 October 2001Return made up to 23/08/01; full list of members (7 pages)
21 September 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
1 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
30 August 2000Secretary resigned (1 page)