Company NameAutomech Motor Services Limited
Company StatusDissolved
Company Number04752371
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen William Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(6 days after company formation)
Appointment Duration3 years, 8 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address27 Cheelson Road
South Ockendon
Essex
RM15 6QD
Director NameJason Paul Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(6 days after company formation)
Appointment Duration3 years, 8 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address62 Clockhouse Lane
Collier Row
Romford
Essex
RM5 3QP
Secretary NameStephen William Thomas
NationalityBritish
StatusClosed
Appointed08 May 2003(6 days after company formation)
Appointment Duration3 years, 8 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address27 Cheelson Road
South Ockendon
Essex
RM15 6QD
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressUnit 4 Hainault Works
Hainault Road
Little Heath
Essex
RM6 5SS
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough

Financials

Year2014
Net Worth£36
Cash£6,576
Current Liabilities£14,832

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
21 July 2005Return made up to 02/05/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: unit 4 hainault works hainault road little heath essex RM6 5SS (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
13 May 2003Director resigned (1 page)
2 May 2003Incorporation (9 pages)