Company NameB & D Autos Limited
Company StatusDissolved
Company Number03974383
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDaniel Charles Hartley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address1 King Street
Delph
Oldham
Lancashire
OL3 5DL
Director NameMr Peter Andrew Roper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address27 Green Road
Penistone
Sheffield
South Yorkshire
S36 6BE
Secretary NameDaniel Charles Hartley
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleMachanic
Country of ResidenceEngland
Correspondence Address1 King Street
Delph
Oldham
Lancashire
OL3 5DL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1 King Street
Delph
Oldham
Lancashire
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£3,071
Current Liabilities£3,069

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Application for striking-off (1 page)
14 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
25 August 2000Registered office changed on 25/08/00 from: blake house 11 high street lees oldham lancashire OL4 3BH (1 page)
19 June 2000Registered office changed on 19/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Incorporation (10 pages)