Company NameAuto Engineering (Leeds) Limited
DirectorsStephen Norman Edwards and Simon Piers Grinder
Company StatusDissolved
Company Number02860487
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 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 NameStephen Norman Edwards
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 1994(9 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleMarketing Manager
Correspondence Address3 Sutherland Mount
Burmantofts
Leeds
West Yorkshire
LS9 6DP
Director NameSimon Piers Grinder
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 1994(9 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleConstruction Engineer
Correspondence Address78 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LN
Secretary NameStephen Norman Edwards
NationalityEnglish
StatusCurrent
Appointed01 August 1994(9 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleMarketing Manager
Correspondence Address3 Sutherland Mount
Burmantofts
Leeds
West Yorkshire
LS9 6DP
Director NameMrs Lynda Anne Edwards
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleHire Controller
Correspondence Address52 Sutherland Avenue
Roundhay
Leeds
W Yorks
LS8 1BZ
Director NameMr Michael James Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleMotor Mechanic
Correspondence Address52 Sutherland Avenue
Roundhay
Leeds
W Yorks
LS8 1BZ
Secretary NameMrs Lynda Anne Edwards
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleHire Controller
Correspondence Address52 Sutherland Avenue
Roundhay
Leeds
W Yorks
LS8 1BZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 January 1998Dissolved (1 page)
28 October 1997Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Registered office changed on 16/02/96 from: myrtle house 5 myrtle street bolton BL1 3AH (1 page)
14 June 1995Registered office changed on 14/06/95 from: unit 5 and 6 taverners walk sheepscar grove leeds west yorkshire LS7 1AH (1 page)
7 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 1995Appointment of a voluntary liquidator (1 page)
7 June 1995Statement of affairs (6 pages)
15 January 1995Return made up to 08/10/94; full list of members (5 pages)
19 December 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 August 1994Registered office changed on 18/08/94 from: unit 15,sheepscar grove sheepscar, leeds. West yorkshire LS7 1AH (1 page)
18 August 1994Ad 21/04/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 1994Accounting reference date notified as 31/01 (1 page)
19 October 1993New secretary appointed (3 pages)
8 October 1993Incorporation (10 pages)