Company NameAuto Space Saver Limited
Company StatusDissolved
Company Number01867126
CategoryPrivate Limited Company
Incorporation Date28 November 1984(39 years, 5 months ago)
Dissolution Date16 November 2013 (10 years, 5 months ago)
Previous NameLyngrove Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameViolet Maude Matthews
NationalityBritish
StatusClosed
Appointed28 December 1991(7 years, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 16 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWagon Wheel
Church Lane
Middleton
Warwickshire
B78 2AL
Director NameMs Dawn Karen Butler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1997(12 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 16 November 2013)
RolePersonal Assistance
Country of ResidenceEngland
Correspondence Address8 Chestnut Close
Handsacre
Staffordshire
WS15 4TH
Director NameViolet Maude Matthews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1997(12 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 16 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWagon Wheel
Church Lane
Middleton
Warwickshire
B78 2AL
Director NameMr David Henry Mathews
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 1997)
RoleCompany Director
Correspondence Address208 Rosemary Hill Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4HS

Location

Registered AddressWest Point
501 Chester Road
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at 1Ms Violet Maude Matthews
60.00%
Ordinary
6.7k at 1Ms Dawn Karen Butler
40.00%
Ordinary

Financials

Year2014
Net Worth£35,990
Cash£8,084
Current Liabilities£137,778

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
16 August 2013Liquidators statement of receipts and payments to 7 August 2013 (3 pages)
16 August 2013Liquidators' statement of receipts and payments to 7 August 2013 (3 pages)
16 August 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
16 August 2013Liquidators statement of receipts and payments to 7 August 2013 (3 pages)
16 August 2013Liquidators' statement of receipts and payments to 7 August 2013 (3 pages)
21 June 2013Liquidators' statement of receipts and payments to 15 April 2013 (11 pages)
21 June 2013Liquidators' statement of receipts and payments to 15 April 2013 (11 pages)
21 June 2013Liquidators statement of receipts and payments to 15 April 2013 (11 pages)
11 June 2012Liquidators statement of receipts and payments to 15 April 2012 (11 pages)
11 June 2012Liquidators' statement of receipts and payments to 15 April 2012 (11 pages)
11 June 2012Liquidators' statement of receipts and payments to 15 April 2012 (11 pages)
5 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (12 pages)
5 May 2011Liquidators statement of receipts and payments to 15 April 2011 (12 pages)
5 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (12 pages)
18 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 April 2010Statement of affairs with form 4.19 (11 pages)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-16
(1 page)
27 April 2010Statement of affairs with form 4.19 (11 pages)
13 April 2010Registered office address changed from 696 Yardley Wood Road Birmingham West Midlands B13 0HY on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 696 Yardley Wood Road Birmingham West Midlands B13 0HY on 13 April 2010 (2 pages)
10 March 2010Director's details changed for Violet Maude Matthews on 28 December 2009 (2 pages)
10 March 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 16,666
(5 pages)
10 March 2010Director's details changed for Dawn Karen Butler on 28 December 2009 (2 pages)
10 March 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 16,666
(5 pages)
10 March 2010Director's details changed for Violet Maude Matthews on 28 December 2009 (2 pages)
10 March 2010Director's details changed for Dawn Karen Butler on 28 December 2009 (2 pages)
2 February 2009Return made up to 28/12/08; full list of members (4 pages)
2 February 2009Return made up to 28/12/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 140 high street coleshill birmingham north warwickshire B46 3BJ (1 page)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 140 high street coleshill birmingham north warwickshire B46 3BJ (1 page)
31 January 2007Return made up to 28/12/06; full list of members (7 pages)
31 January 2007Return made up to 28/12/06; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Ad 15/05/03--------- £ si 6666@1 (2 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
28 January 2005Ad 15/05/03--------- £ si 6666@1 (2 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Return made up to 28/12/03; full list of members (7 pages)
28 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (11 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (11 pages)
22 January 2003Registered office changed on 22/01/03 from: dains 140 high street, coleshill birmingham west midlands B46 3BJ (1 page)
22 January 2003Registered office changed on 22/01/03 from: dains 140 high street, coleshill birmingham west midlands B46 3BJ (1 page)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 28/12/02; full list of members (7 pages)
7 May 2002Return made up to 28/12/01; full list of members (6 pages)
7 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
7 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
7 May 2002Return made up to 28/12/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 March 2000 (12 pages)
20 March 2001Full accounts made up to 31 March 2000 (12 pages)
19 March 2001Return made up to 28/12/00; full list of members (6 pages)
19 March 2001Return made up to 28/12/00; full list of members (6 pages)
6 October 2000Registered office changed on 06/10/00 from: 140 high street coleshill birmingham west midlands B46 3BJ (1 page)
6 October 2000Registered office changed on 06/10/00 from: 140 high street coleshill birmingham west midlands B46 3BJ (1 page)
3 February 2000Return made up to 28/12/99; full list of members (6 pages)
3 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1999Return made up to 28/12/98; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
18 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
18 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
18 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 January 1998Return made up to 28/12/97; no change of members (4 pages)
31 January 1998Return made up to 28/12/97; no change of members (4 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
26 January 1997Return made up to 28/12/96; no change of members (4 pages)
26 January 1997Return made up to 28/12/96; no change of members (4 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
17 January 1996Return made up to 28/12/95; full list of members (6 pages)
17 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 June 1990Ad 01/06/90--------- £ si 250@1=250 £ ic 9750/10000 (2 pages)
11 June 1990Ad 01/06/90--------- £ si 250@1=250 £ ic 9750/10000 (2 pages)
1 June 1989Wd 22/05/89 ad 10/05/89--------- £ si 9000@1=9000 £ ic 748/9748 (2 pages)
1 June 1989Wd 22/05/89 ad 10/05/89--------- £ si 9000@1=9000 £ ic 748/9748 (2 pages)
7 March 1987Allotment of shares (2 pages)
7 March 1987Allotment of shares (2 pages)
28 November 1984Incorporation (12 pages)
28 November 1984Incorporation (12 pages)