Company NameAuto Max Limited
Company StatusDissolved
Company Number03225512
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NamesBig Catalogue Limited and Auto Trader Australia (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(4 years, 7 months after company formation)
Appointment Duration3 years (closed 02 March 2004)
RoleNewspaper Executive
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(4 years, 7 months after company formation)
Appointment Duration3 years (closed 02 March 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed01 March 2001(4 years, 7 months after company formation)
Appointment Duration3 years (closed 02 March 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameJohn Robert Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 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
Appointed20 August 1996(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Secretary NameMr Terence Maycock
NationalityBritish
StatusResigned
Appointed20 August 1996(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
6 October 2003Application for striking-off (1 page)
18 September 2003Ad 10/09/03--------- £ si 127838@1=127838 £ ic 4/127842 (2 pages)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003Nc inc already adjusted 10/09/03 (1 page)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 16/07/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
16 May 2001New director appointed (10 pages)
16 May 2001Secretary resigned;director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: c/o autotrader st james court wilderspool causeway warrington cheshire WA4 6PS (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed;new director appointed (11 pages)
16 January 2001Accounts for a dormant company made up to 2 April 2000 (4 pages)
31 July 2000Return made up to 16/07/00; full list of members (6 pages)
13 January 2000Accounts for a dormant company made up to 28 March 1999 (4 pages)
19 August 1999Return made up to 16/07/99; full list of members (10 pages)
19 January 1999Accounts for a dormant company made up to 30 March 1998 (4 pages)
20 August 1998Return made up to 16/07/98; no change of members (6 pages)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Full accounts made up to 30 March 1997 (10 pages)
31 July 1997Return made up to 16/07/97; full list of members
  • 363(287) ‐ Registered office changed on 31/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Ad 13/03/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 March 1997Ad 06/03/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 February 1997Company name changed auto trader australia (holdings) LIMITED\certificate issued on 06/02/97 (2 pages)
7 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
30 August 1996Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page)
30 August 1996Director resigned (3 pages)
30 August 1996Secretary resigned (3 pages)
30 August 1996New secretary appointed;new director appointed (2 pages)
30 August 1996New director appointed (1 page)
19 August 1996Company name changed big catalogue LIMITED\certificate issued on 20/08/96 (2 pages)
16 July 1996Incorporation (10 pages)