Company NameAutomobile Services Limited
Company StatusDissolved
Company Number02209195
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 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

Directors

Director NameMrs Delia Plunkett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1987(same day as company formation)
RoleAccounts Clerk
Correspondence Address70 Queens Way
Greenfield
Oldham
Lancashire
OL3 7AH
Director NameMr Peter Cray Plunkett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1987(same day as company formation)
RoleMotor Engineer
Correspondence Address70 Queens Way
Greenfield
Oldham
Lancashire
OL3 7AH
Secretary NameMrs Delia Plunkett
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address70 Queens Way
Greenfield
Oldham
Lancashire
OL3 7AH

Location

Registered AddressBrook House Saddleworth Bus Park
Warth Mill
Diggle
Saddleworth
OL3 5PJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£63,962
Cash£1,122
Current Liabilities£44,339

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
3 April 2007Accounts made up to 31 January 2006 (6 pages)
15 May 2006Return made up to 30/09/05; full list of members (8 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 February 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(8 pages)
28 September 2004Registered office changed on 28/09/04 from: wellington garage greenfield nr oldham OL3 7AB (1 page)
5 August 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 March 2004Return made up to 30/09/03; full list of members (8 pages)
21 August 2003Return made up to 30/09/02; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 January 1998 (11 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2001 (8 pages)
21 August 2003Return made up to 30/09/98; full list of members (7 pages)
21 August 2003Return made up to 30/09/99; full list of members (7 pages)
21 August 2003Return made up to 30/09/00; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2000 (7 pages)
21 August 2003Return made up to 30/09/01; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 January 1999 (11 pages)
21 August 2003Total exemption full accounts made up to 31 January 1997 (11 pages)
15 August 2003Restoration by order of the court (1 page)
13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
13 October 1997Full accounts made up to 31 January 1996 (12 pages)
10 October 1997Return made up to 30/09/97; no change of members (4 pages)
10 October 1997Full accounts made up to 31 January 1994 (11 pages)
10 October 1997Full accounts made up to 31 January 1995 (10 pages)
24 June 1997Return made up to 30/09/96; full list of members (6 pages)
29 March 1995Return made up to 30/09/94; no change of members (4 pages)