Company NameB.G's Autos Limited
Company StatusDissolved
Company Number04521785
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date24 July 2018 (5 years, 9 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 Barry James Gray
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameLouise Gray
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Barry James Gray
80.00%
Ordinary
20 at £1Louise Gray
20.00%
Ordinary

Financials

Year2014
Net Worth£512
Cash£650
Current Liabilities£5,305

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 August 2017Notification of Barry James Gray as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Barry James Gray on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Louise Gray on 10 September 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Barry James Gray on 1 June 2011 (2 pages)
31 August 2011Director's details changed for Barry James Gray on 1 June 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2009Return made up to 29/08/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 September 2008Return made up to 29/08/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 29/08/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 29/08/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
29 September 2003Return made up to 29/08/03; full list of members (6 pages)
2 October 2002Registered office changed on 02/10/02 from: 129 amherst drive orpington kent BR5 2HQ (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 August 2002Incorporation (18 pages)