Company Name1st Auto Limited
Company StatusDissolved
Company Number02858832
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Donnelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address3 Oakdene Parkfield Drive
Altringham
Cheshire
WA14 2BT
Director NameMalcolm Peter Roberts
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address22 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Director NameMiss Christine Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Racquets Court
Bostock Hall Bostock Road
Bostock
Cheshire
CW10 9JN
Secretary NameDavid Donnelly
NationalityBritish
StatusClosed
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address3 Oakdene Parkfield Drive
Altringham
Cheshire
WA14 2BT
Director NameDavid Elliott Lindsay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(6 years after company formation)
Appointment Duration9 months, 1 week (closed 18 July 2000)
RoleCompany Director
Correspondence AddressThe Old Post Office
Midford
Bath
BA2 7DA
Director NameMr Michael John Symons
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(6 years after company formation)
Appointment Duration9 months, 1 week (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Place Richmond Road
Bath
Avon
BA1 5PU
Secretary NameDavid Elliott Lindsay
NationalityBritish
StatusClosed
Appointed14 October 1999(6 years after company formation)
Appointment Duration9 months, 1 week (closed 18 July 2000)
RoleCompany Director
Correspondence AddressThe Old Post Office
Midford
Bath
BA2 7DA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressOakfield House
Oakfield Road
Altrincham
Cheshire
WA15 8EW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Return made up to 01/10/99; full list of members (7 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999New director appointed (2 pages)
8 October 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/98
(4 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
27 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
17 April 1997Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page)
17 December 1996Return made up to 01/10/96; full list of members (6 pages)
24 September 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
26 June 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
28 March 1995Registered office changed on 28/03/95 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)