Company NamePemberton Automotive Limited
Company StatusDissolved
Company Number05670576
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NamePemberton Automotives Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameGraham Charles Green
NationalityBritish
StatusClosed
Appointed10 April 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 31 August 2010)
RoleConsultant
Correspondence Address27 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameMr Andrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 31 August 2010)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence Address27 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameMargaret Mary Green
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Arlow Road
Winchmore Hill
London
N21 3JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Director's details changed for Andrew Charles Green on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Charles Green on 23 October 2009 (2 pages)
29 October 2009Annual return made up to 10 January 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 10 January 2009 with a full list of shareholders (3 pages)
1 September 2009Registered office changed on 01/09/2009 from maple house high street potters bar herts EN6 5BS (1 page)
1 September 2009Registered office changed on 01/09/2009 from maple house high street potters bar herts EN6 5BS (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 10/01/08; no change of members (6 pages)
8 September 2008Return made up to 10/01/08; no change of members (6 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
10 April 2007Return made up to 10/01/07; full list of members (2 pages)
10 April 2007Return made up to 10/01/07; full list of members (2 pages)
16 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 August 2006Ad 10/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 August 2006Ad 10/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
12 May 2006Registered office changed on 12/05/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
6 February 2006Memorandum and Articles of Association (12 pages)
6 February 2006Memorandum and Articles of Association (12 pages)
1 February 2006Company name changed pemberton automotives LIMITED\certificate issued on 01/02/06 (3 pages)
1 February 2006Company name changed pemberton automotives LIMITED\certificate issued on 01/02/06 (3 pages)
10 January 2006Incorporation (16 pages)
10 January 2006Incorporation (16 pages)