Company NameTexaco Autocare Limited
Company StatusDissolved
Company Number04161067
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameBrigitte Zaza
NationalityBritish
StatusClosed
Appointed30 April 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address23 Chingford Avenue
Chingford
London
E4 6RJ
Director NameAndrew Crawford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 27 March 2007)
RoleAccountant
Correspondence Address43 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RF
Director NameMr Stewart William Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 27 March 2007)
RoleCountry Manager Uk
Country of ResidenceEngland
Correspondence Address9 Chedburgh
Welwyn Garden City
Hertfordshire
AL7 2PU
Director NameAndrew Grant Gordon Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 27 March 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Tree Avenue
Esher
Surrey
K10 8JG
Director NameBrian George Worrall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2007)
RoleOil Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApple House
11a Sedgewell Road
Sonning Common
Berkshire
RG4 9TA
Director NameRichard Dougal Comrie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleManager
Correspondence AddressChestnuts
Chestnut Avenue Mickleover
Derby
Derbyshire
DE3 5FS
Director NameScott Linwood Perry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleExecutive
Correspondence AddressThe Old Rectory
The Green Redgrave
Diss
Norfolk
IP22 1RR
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameMr Gordon Andrew Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address481 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6QP
Director NameMr Mark Andrew Milton Whitehead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster Green
Ixworth
Suffolk
IP31 2JN
Director NameStephen William Ernest King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleGeneral Manager
Correspondence AddressSarnia
Cutlers Green
Thaxted
Essex
CM6 2PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Westferry Circus
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Application for striking-off (2 pages)
22 March 2006Return made up to 15/02/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
23 December 2004Full accounts made up to 31 December 2003 (11 pages)
21 September 2004Full accounts made up to 31 December 2002 (11 pages)
11 August 2004New director appointed (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
30 March 2004Resolutions
  • RES13 ‐ Appoint auditors pwhc 15/03/04
(1 page)
30 March 2004Resolutions
  • RES13 ‐ Appoint auditors pwhc 15/03/04
(1 page)
6 March 2004Return made up to 15/02/04; full list of members (7 pages)
2 April 2003Auditor's resignation (2 pages)
20 February 2003Return made up to 15/02/03; full list of members (7 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
3 August 2002Amended accounts made up to 31 December 2001 (9 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 July 2002New director appointed (3 pages)
12 July 2002Director resigned (1 page)
15 May 2002New secretary appointed (1 page)
15 May 2002Secretary resigned (1 page)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Return made up to 15/02/02; full list of members (7 pages)
26 April 2001Ad 15/03/01--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
12 April 2001New director appointed (3 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 March 2001Ad 15/03/01--------- £ si 499@1=499 £ ic 2/501 (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (3 pages)
1 March 2001Secretary resigned;director resigned (1 page)
15 February 2001Incorporation (22 pages)