Company NameAylsham Motor Company Limited
Company StatusDissolved
Company Number00423275
CategoryPrivate Limited Company
Incorporation Date8 November 1946(77 years, 6 months ago)
Dissolution Date27 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusClosed
Appointed12 March 2003(56 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 27 June 2012)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NamePatricia Mavis Smith
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address36 Buxton Road
Aylsham
Norwich
Norfolk
NR11 6JD
Director NamePatrick Keight Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 March 2003)
RoleMotor Engineer
Correspondence Address30 Norwich Road
Aylsham
Norwich
Norfolk
NR11 6BW
Director NameRichard Brooks Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 March 2003)
RoleMotor Engineer
Correspondence AddressThe Gables
Norwich Road
Aylsham
Norfolk
NR11 6BW
Secretary NameMrs Karen Dawn Smith
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressThe Gables Norwich Road
Aylsham
Norwich
Norfolk
NR11 6BW
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(56 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Farm Close
Tempsford
Bedfordshire
SG19 2TX
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(56 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Director NameMr Richard Peregrine Tillard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(56 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£251,309
Gross Profit£17,756
Net Worth£945,880
Current Liabilities£578

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 March 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
13 September 2010Termination of appointment of Graeme Jackson as a director (1 page)
13 September 2010Termination of appointment of Graeme Jackson as a director (1 page)
6 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
2 July 2009Court order INSOLVENCY:replacement of liquidator (8 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Court order insolvency:replacement of liquidator (8 pages)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2009Registered office changed on 24/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 June 2009Registered office changed on 24/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page)
6 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (6 pages)
6 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (6 pages)
6 February 2009Liquidators statement of receipts and payments to 26 January 2009 (6 pages)
5 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
6 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
19 December 2007C/O replacement of liquidator (3 pages)
19 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2007Appointment of a voluntary liquidator (1 page)
19 December 2007Appointment of a voluntary liquidator (1 page)
19 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2007C/O replacement of liquidator (3 pages)
2 August 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators' statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators' statement of receipts and payments (5 pages)
3 August 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
2 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2005Resolutions
  • RES13 ‐ Winding up 27/01/05
(1 page)
21 February 2005Resolutions
  • RES13 ‐ Winding up 27/01/05
(1 page)
9 February 2005Appointment of a voluntary liquidator (2 pages)
9 February 2005Declaration of solvency (3 pages)
9 February 2005Declaration of solvency (3 pages)
9 February 2005Appointment of a voluntary liquidator (2 pages)
29 January 2005Registered office changed on 29/01/05 from: 30-32 pall mall liverpool merseyside L3 6AL (1 page)
29 January 2005Registered office changed on 29/01/05 from: 30-32 pall mall liverpool merseyside L3 6AL (1 page)
3 November 2004Return made up to 06/11/04; full list of members (6 pages)
3 November 2004Return made up to 06/11/04; full list of members (6 pages)
14 July 2004Full accounts made up to 31 March 2003 (15 pages)
14 July 2004Full accounts made up to 31 March 2003 (15 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
9 December 2003Return made up to 06/11/03; full list of members (8 pages)
9 December 2003Return made up to 06/11/03; full list of members (8 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: norwich road aylsham norfolk NR11 6BW (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: norwich road aylsham norfolk NR11 6BW (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
5 March 2003Return made up to 06/11/02; full list of members (7 pages)
5 March 2003Return made up to 06/11/02; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 November 2001Return made up to 06/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2001Return made up to 06/11/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Return made up to 06/11/00; full list of members (7 pages)
2 November 2000Return made up to 06/11/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Return made up to 06/11/99; full list of members (7 pages)
16 November 1999Return made up to 06/11/99; full list of members (7 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Return made up to 06/11/98; no change of members (4 pages)
23 November 1998Return made up to 06/11/98; no change of members (4 pages)
27 November 1997Return made up to 06/11/97; no change of members (4 pages)
27 November 1997Return made up to 06/11/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Return made up to 06/11/96; full list of members (6 pages)
19 December 1996Return made up to 06/11/96; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 November 1995Return made up to 06/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 October 1994Return made up to 06/11/94; full list of members (6 pages)
15 January 1992Return made up to 07/11/91; full list of members (8 pages)
13 November 1990Return made up to 06/11/90; full list of members (4 pages)
13 November 1990Return made up to 06/11/90; full list of members (4 pages)
3 November 1989Return made up to 20/09/89; full list of members (5 pages)
3 November 1989Return made up to 20/09/89; full list of members (5 pages)
2 February 1988Return made up to 18/01/88; full list of members (5 pages)
2 February 1988Return made up to 18/01/88; full list of members (5 pages)
5 February 1987Return made up to 17/01/87; full list of members (4 pages)
5 February 1987Return made up to 17/01/87; full list of members (4 pages)
27 May 1986Return made up to 24/04/86; full list of members (3 pages)
27 May 1986Full accounts made up to 31 March 1985 (13 pages)
27 May 1986Full accounts made up to 31 March 1985 (13 pages)
27 May 1986Return made up to 24/04/86; full list of members (3 pages)
8 November 1946Incorporation (20 pages)
8 November 1946Incorporation (20 pages)