Company NameAuto Techno Limited
Company StatusDissolved
Company Number03765949
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Leslie Peacock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Harrow Avenue
Hollins
Oldham
OL8 4HY
Secretary NameMr Munaver Hussain Rasul
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address268 Washway Road
Sale
Cheshire
M33 4RZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Munaver Rasul 1st Floor
132-142 Wilmslow Road
Manchester
Lancashire
M14 5AH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£32,121
Cash£108
Current Liabilities£108

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
9 September 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
31 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
7 May 1999Incorporation (20 pages)