Company NameAutostop Service Centres Limited
DirectorsAlan Geldert Cohen and Michael Dunphy
Company StatusDissolved
Company Number02573951
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAlan Geldert Cohen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1990
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lancelyn Terrace
Bebington
Merseyside
CH63 3HS
Wales
Secretary NamePatricia Jean Bolton
NationalityBritish
StatusCurrent
Appointed15 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address214 Brookhurst Avenue
Bebington
Wirral
Merseyside
L63 0PN
Director NameMr Michael Dunphy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1992(1 year, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address173 Raeburn Avenue
Eastham
Wirral
Merseyside
CH62 8BH
Wales
Secretary NameMr Michael Eyre
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressGudger Glen View Road
Mytholm
Hebden Bridge
West Yorkshire
HX7 6DA
Director NameTPS Formations (Corporation)
StatusResigned
Appointed15 January 1991(same day as company formation)
Correspondence Address152-160 City Road
London
EC1V 2NX
Secretary NameTPS Secretaries (Corporation)
StatusResigned
Appointed15 January 1991(same day as company formation)
Correspondence Address152-160 City Road
London
EC1V 2NX

Location

Registered AddressCentury House
Ashley Road, Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,666
Cash£7,443
Current Liabilities£79,938

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Liquidators statement of receipts and payments (5 pages)
11 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
11 May 2001Appointment of a voluntary liquidator (1 page)
11 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2001Statement of affairs (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 794 borough road birkenhead wirral CH42 6QN (1 page)
26 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 February 2001Return made up to 15/01/01; full list of members (6 pages)
17 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 1999Return made up to 15/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1996Return made up to 15/01/96; no change of members (4 pages)
9 April 1995Ad 31/03/95--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages)
9 April 1995Return made up to 15/01/95; full list of members (8 pages)