Company NameAutosort Limited
Company StatusDissolved
Company Number03863235
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 5 months ago)
Dissolution Date5 March 2002 (22 years 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 NameMr Simon Christian Nicholas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House
1 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameRoger Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address6 Melville Road
Rainham
Essex
RM13 9TZ
Secretary NameMr Simon Christian Nicholas
NationalityBritish
StatusClosed
Appointed16 November 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House
1 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBromley House
Woodford Road, Bramhall
Stockport
Cheshire
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£132
Current Liabilities£469

Accounts

Latest Accounts20 April 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End20 April

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
22 August 2001Accounts for a small company made up to 20 April 2001 (5 pages)
26 April 2001Accounting reference date extended from 31/10/00 to 20/04/01 (1 page)
3 January 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Ad 21/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
17 November 1999Nc inc already adjusted 11/11/99 (1 page)
16 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999Incorporation (14 pages)