Company NameBison Autos Limited
Company StatusDissolved
Company Number04452901
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date18 September 2012 (11 years, 7 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 Baysan Mehmet Hassan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHomestead
Chatham Road Sandling
Maidstone
ME14 3AY
Secretary NameMr Erol Lee Hassan
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomestead
Chatham Road, Sandling
Maidstone
Kent
ME14 3AY
Director NameMr Erol Lee Hassan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressHomestead
Chatham Road, Sandling
Maidstone
Kent
ME14 3AY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address23 Raith Avenue
Southgate
London
N14 7DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,175
Current Liabilities£25,427

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 July 2010Director's details changed for Erol Hassan on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Erol Hassan on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Baysan Mehmet Hassan on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Erol Hassan on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Baysan Mehmet Hassan on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Baysan Mehmet Hassan on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 August 2008Director's Change of Particulars / baysan hassan / 28/08/2008 / Nationality was: turkish cypriot, now: british; HouseName/Number was: , now: homesteaf (1 page)
28 August 2008Return made up to 31/05/08; full list of members (3 pages)
28 August 2008Director's change of particulars / baysan hassan / 28/08/2008 (1 page)
28 August 2008Secretary's change of particulars / erol hassan / 28/08/2008 (1 page)
28 August 2008Return made up to 31/05/08; full list of members (3 pages)
28 August 2008Secretary's Change of Particulars / erol hassan / 28/08/2008 / HouseName/Number was: , now: homestead; Street was: 31 trimworth road, now: chatham road; Area was: , now: sandling; Post Town was: folkestone, now: maidstone; Post Code was: CT19 4EL, now: ME14 3AY (1 page)
13 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 August 2007Return made up to 31/05/07; no change of members (7 pages)
6 August 2007Return made up to 31/05/07; no change of members (7 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
20 July 2006Return made up to 31/05/06; full list of members (6 pages)
20 July 2006Return made up to 31/05/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 July 2005Return made up to 31/05/05; full list of members (6 pages)
15 July 2005Return made up to 31/05/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 August 2004Return made up to 31/05/04; full list of members (8 pages)
19 August 2004Return made up to 31/05/04; full list of members (8 pages)
19 August 2004Return made up to 31/05/03; full list of members (7 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Return made up to 31/05/03; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 August 2004Restoration by order of the court (3 pages)
17 August 2004Restoration by order of the court (3 pages)
9 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page)
31 May 2002Incorporation (14 pages)