Company NameAutodistribution Limited
Company StatusDissolved
Company Number04084065
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul-Marie Chavanne
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Bis Rue Jeanne D'Arc
Sevrres
92310
France
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS
Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(1 month after company formation)
Appointment Duration23 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameCollins Secretaries Limited (Corporation)
StatusCurrent
Appointed25 September 2001(11 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressKingswood House South Road
Kingswood
Bristol
BS15 8JF
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
31 May 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Statement of affairs (6 pages)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2002Appointment of a voluntary liquidator (1 page)
13 November 2002Registered office changed on 13/11/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 January 2002Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
5 November 2001Return made up to 05/10/01; full list of members (7 pages)
19 October 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
5 October 2000Incorporation (35 pages)