Company NameAutojap Limited
Company StatusDissolved
Company Number02290758
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

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

Directors

Director NameJaswant Singh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address18 Summerfield Court
Edge Lane
Chorlton
Manchester
Secretary NameRajwant Kaur
NationalityBritish
StatusClosed
Appointed30 January 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address18 Summerfield Court
Edge Lane Chorlton
Manchester
M21 9JN
Director NameMr Jeffrey Colin Gee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Greenacres", 56 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EP
Director NameArthur Julian Marris
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressMill House
Millway
Hale Barns
Cheshire
Secretary NameMrs Marsha Anne Gee
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 56 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EP
Secretary NameSingh Kalwant
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleSecretary
Correspondence Address4 Melford Avenue
Stretford
Manchester
M40 3PF

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 March 1997Registered office changed on 02/03/97 from: county chambers kings court, railway street altrincham cheshire, WA14 2RE (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)