Company NameAutostar Limited
Company StatusDissolved
Company Number02648875
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Dissolution Date18 July 2000 (23 years, 9 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 NameMr Anthony Norman Phillip Crawford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address5 Oak Lane
Wilmslow
Cheshire
SK9 6AA
Secretary NameMr Radi Haddad
NationalityBritish
StatusClosed
Appointed15 January 1992(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 18 July 2000)
RoleSecretary
Correspondence Address13 Brookside Avenue
Poynton
Stockport
Cheshire
SK12 1PN
Director NameMr Radi Haddad
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1991)
RoleCompany Director
Correspondence Address13 Brookside Avenue
Poynton
Stockport
Cheshire
SK12 1PN
Secretary NameMr Radi Haddad
NationalityBritish
StatusResigned
Appointed04 October 1991(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1991)
RoleCompany Director
Correspondence Address13 Brookside Avenue
Poynton
Stockport
Cheshire
SK12 1PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressChurch Lane Garage
Church Lane Marple
Stockport
Cheshire
SK6 7AR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
6 August 1999Application for striking-off (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
16 October 1997Return made up to 25/09/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
8 November 1996Return made up to 25/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 July 1996Registered office changed on 16/07/96 from: hunters renault centre acres lane stalybridge cheshire SK15 0JR (1 page)
16 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Return made up to 25/09/95; full list of members (6 pages)