Company NameAuto Maintenance Limited
Company StatusDissolved
Company Number05538366
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 7 months ago)
Dissolution Date17 June 2009 (14 years, 9 months ago)
Previous NameMidland Magneto Limited

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 Robert John Tomlinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
Bare Lane
Ockbrook
Derbyshire
DE72 3RG
Secretary NameMrs Helen Amanda Tomlinson
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
Bare Lane, Ockbrook
Derby
Derbyshire
DE72 3RG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£257,917
Cash£70
Current Liabilities£213,507

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2009Notice of move from Administration to Dissolution (13 pages)
26 March 2009Administrator's progress report to 10 March 2009 (13 pages)
17 March 2009Notice of move from Administration to Dissolution (12 pages)
24 September 2008Administrator's progress report to 11 September 2008 (11 pages)
15 September 2008Notice of extension of period of Administration (1 page)
14 April 2008Administrator's progress report to 11 September 2008 (9 pages)
30 November 2007Statement of affairs (9 pages)
9 November 2007Statement of administrator's proposal (14 pages)
20 September 2007Appointment of an administrator (1 page)
18 September 2007Registered office changed on 18/09/07 from: 15 traffic street nottingham nottinghamshire NG2 1NE (1 page)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Memorandum and Articles of Association (16 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
10 October 2006Return made up to 16/08/06; full list of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
16 August 2005Incorporation (15 pages)