Company NameAuto Trader Management Limited
Company StatusDissolved
Company Number03010302
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameInhoco 392 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed27 March 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Richard Anthony Crossley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 27 March 2001)
RoleNewspaper Executive
Correspondence AddressWoodnook
Moor Lane Whalley
Clitheroe
Lancashire
BB7 9JQ
Director NameJohn Robert Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 27 March 2001)
RoleNewspaper Executive
Correspondence AddressCourt Haw
Llanfair Talhairn
Abergele
Conwy
LL22 8YP
Wales
Director NameMr Terence Maycock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 27 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Secretary NameMr Terence Maycock
NationalityBritish
StatusResigned
Appointed13 February 1995(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 27 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameStephen Anthony Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressCreek Cottage
Lashbrook Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NX
Director NameMr Paul Gibbons
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Bere Court Road
Pangbourne
Berkshire
RG8 8JU
Director NameSimon Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1997)
RoleAccountant
Correspondence Address28 Malvern Close
Woodley
Reading
Berkshire
RG5 4HL
Director NameSir Robert John Madejski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcourt
Pangbourne
Reading
Berkshire
RG8 8PT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
12 September 2003Application for striking-off (1 page)
14 January 2003Return made up to 16/01/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 May 2002New director appointed (4 pages)
2 May 2002Return made up to 16/01/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (21 pages)
3 August 2001Registered office changed on 03/08/01 from: st james court wilderspool causeway warrington WA4 6PS (1 page)
3 August 2001New director appointed (11 pages)
16 January 2001Accounts for a dormant company made up to 2 April 2000 (4 pages)
23 January 2000Return made up to 16/01/00; full list of members (7 pages)
13 January 2000Accounts for a dormant company made up to 28 March 1999 (4 pages)
19 February 1999Return made up to 16/01/99; full list of members (11 pages)
19 January 1999Accounts for a dormant company made up to 30 March 1998 (4 pages)
12 February 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
18 February 1997Return made up to 16/01/97; no change of members (12 pages)
18 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Return made up to 16/01/96; full list of members (10 pages)
28 September 1995Director resigned (2 pages)
7 September 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)