Company NameAutodeals Limited
Company StatusDissolved
Company Number03804562
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date1 May 2001 (23 years ago)

Directors

Director NameMr Duncan Pembroke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address4 Marple Road
Stockport
Cheshire
SK2 5QB
Secretary NameLeslie Alan Brady
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Ellwood Road
Stockport
Cheshire
SK1 4BE
Director NameMr John Philip Mitchell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 July 2000)
RoleProperty Developer
Correspondence AddressSylvia Cottage Newgate
Wilmslow
Cheshire
SK9 5LN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address4a The Conway Centre
Conway Street
Stockport
Cheshire
SK5 7PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2000Director resigned (1 page)
2 May 2000Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
6 February 2000Registered office changed on 06/02/00 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Ad 27/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
9 July 1999Incorporation (10 pages)